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. |
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 |
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 |
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 | - |
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