Search icon

SOLLING, LLC - Florida Company Profile

Company Details

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

SOLLING, 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: 23 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000012627
FEI/EIN Number 010724862

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

Address: 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
Mail Address: 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODAPP EVA Manager 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
HODAPP VICENTE Managing Member 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
BUHLER PHILLIP A Agent 501 W BAY ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-23 501 WEST BAY STREET, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 501 WEST BAY STREET, JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2008-04-08 SOLLING, LLC -
REGISTERED AGENT NAME CHANGED 2008-03-11 BUHLER, PHILLIP A -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 501 W BAY ST, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2007-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-23
LC Amendment 2008-06-09
LC Name Change 2008-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State