Search icon

SOLUTIONS MANAGEMENT LLC - Florida Company Profile

Company Details

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

SOLUTIONS MANAGEMENT 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L00000004848
FEI/EIN Number NOT APPLICABLE

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

Address: 515 E LAS OLAS BLVD STE 120, FT LAUDERDALE, FL, 33301
Mail Address: 515 E LAS OLAS BLVD STE 120, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Tijuan President 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Dupree Monai Director 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
DUNKLEY KATHERINE Secretary 515 E LAS OLAS BLVD STE 120, FT LAUDERDALE, FL, 33301
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1150 NW 72 AVE TOWER I STE 455, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 515 E LAS OLAS BLVD STE 120, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-22 515 E LAS OLAS BLVD STE 120, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-03-22 REPUBLIC REGISTERED AGENT LLC -
REINSTATEMENT 2023-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874512 TERMINATED 1000000498938 HILLSBOROU 2013-04-25 2023-05-03 $ 381.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-07-08
CORLCRACHG 2023-03-22
AMENDED ANNUAL REPORT 2023-03-13
REINSTATEMENT 2023-03-10
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-08-06
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State