Search icon

SOLUTIONHOST CONSULTING, LLC - Florida Company Profile

Company Details

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

SOLUTIONHOST CONSULTING, 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: 22 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: L02000028171
FEI/EIN Number 651166671

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

Address: THE FLORIDA/NASA BUSINESS INCUBATION CNTR, 1311 N. HIGHWAY US 1, TITUSVILLE, FL, 32796
Mail Address: 1813 SHORE VIEW DRIVE, MELBOURNE, FL, 32903
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKENS ANTHONY R Manager 1311 N. UHIGHWAY US 1, TITUSVILLE, FL, 32796
DICKENS SHARON L Manager 1311 N. HIGHWAY US 1, TITUSVILLE, FL, 32796
DICKENS Robert AMr. Agent THE FLORIDA/NASA BUSINESS INCUBATION CNTR, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152617 SOLUTIONHOST LLC EXPIRED 2009-09-04 2014-12-31 - 1813 SHORE VIEW DR., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-30 DICKENS, Robert An, Mr. -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-03-25 THE FLORIDA/NASA BUSINESS INCUBATION CNTR, 1311 N. HIGHWAY US 1, TITUSVILLE, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State