Search icon

SOLUTIONS CARRIERS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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