Entity Name: | SOLUTIONS CARRIERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLUTIONS CARRIERS, L.L.C. 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: |
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: | 04 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Jun 2009 (16 years ago) |
Document Number: | L03000004328 |
FEI/EIN Number |
830349612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8377 SW 56TH TER, OCALA, FL, 34476 |
Mail Address: | 8377 SW 56TH TER, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUBILLOS ALFONSO | President | 8377 SW 56TH TERR, OCALA, FL, 34476 |
RENGIFO MARIA V | Vice President | 8377 SW 56TH TERR, OCALA, FL, 34476 |
CUBILLOS ALFONSO | Agent | 8377 SW 56TH TERR, OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029523 | STAGECOACH TRANSPORTATION LLC | ACTIVE | 2017-03-20 | 2028-12-31 | - | 8377 SW 56 TER, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-04 | 8377 SW 56TH TER, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2006-02-04 | 8377 SW 56TH TER, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-04 | 8377 SW 56TH TERR, OCALA, FL 34476 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State