Search icon

IT HAD 2 HAPPEN LLC. - Florida Company Profile

Company Details

Entity Name: IT HAD 2 HAPPEN LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT HAD 2 HAPPEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L19000002495
FEI/EIN Number 83-3090978

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

Address: 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 2086 Jodeco Rd, #1027, McDonough, GA, 30253, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MARY A Authorized Representative 5664 Platte Dr, Ellenwood, GA, 30294
Wilson Erica D President 2086 Jodeco Rd, McDonough, GA, 30253
WILSON ERICA D Agent 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090744 NFL MOTHERS OF MOTIVATED SONS ACTIVE 2022-08-02 2027-12-31 - 7643 GATE PKWY, SUITE 104-1622, JACKSONVILLE, FL, 32256
G20000108442 A BEAUTI SO RARE D/B/A/ IT HAD 2 HAPPEN ACTIVE 2020-08-21 2025-12-31 - 15804 TISONS BLUFF RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 7643 GATE PARKWAY, SUITE 104-1622, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2021-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 7643 GATE PARKWAY, SUITE 104-1622, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
LC Amendment 2021-08-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State