Search icon

SOLACE HOLDINGS, LLC - Florida Company Profile

Company Details

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

SOLACE HOLDINGS, 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 Aug 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: L03000031568
FEI/EIN Number 571185576

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

Mail Address: 10801 STARKEY RD, SEMINOLE, FL, 33777, US
Address: 1659 ACHIEVA WAY STE 121, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDRESS ROBERT E Manager 8701 Merrimoor Blvd E, LARGO, FL, 33777
Welch Mia CCOO Chief Operating Officer 10801 STARKEY RD, SEMINOLE, FL, 33777
E CHILDRESS ROBERT Agent 8701 MERRIMOOR BLVD. EAST, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1659 ACHIEVA WAY STE 121, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2023-04-26 E CHILDRESS, ROBERT -
CHANGE OF MAILING ADDRESS 2021-02-24 1659 ACHIEVA WAY STE 121, DUNEDIN, FL 34698 -
LC NAME CHANGE 2010-05-25 SOLACE HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 8701 MERRIMOOR BLVD. EAST, LARGO, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State