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. |
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 |
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 | - |
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 | - | - |
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 |
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