Search icon

SINCERE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SINCERE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINCERE SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000235873
FEI/EIN Number 82-3490665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3327 DILLON ST, Jacksonville, FL, 32254, US
Mail Address: 3327 DILLON ST, Jacksonville, Fl, 32254, UN
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS BRENDA F Chief Executive Officer 3347 DIGNAN ST., JACKSONVILLE, FL, 32254
JORDAN TAMAEKA Vice President 4100 BIG OAK DR, HEPHZIBAH, GA, 30815
HANDY-PETERSON MARY L President 2019 BELVEDERE ST., JACKSONVILLE, FL, 32208
HANDY-PETERSON MARY L Secretary 2019 BELVEDERE ST., JACKSONVILLE, FL, 32208
HANDY JEREMIAH R Treasurer 236 DYCHES DR., SAVANNAH, GA, 31406
HARRIS BRENDA F Agent 3327 DILLON ST, Jacksonville, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3327 DILLON ST, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2020-06-30 3327 DILLON ST, Jacksonville, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3327 DILLON ST, Jacksonville, FL 32254 -
LC STMNT OF RA/RO CHG 2019-05-06 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State