Search icon

SOLACE INSURANCE, LLC - Florida Company Profile

Headquarter

Company Details

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

SOLACE INSURANCE, 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: 29 Aug 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: L03000032783
FEI/EIN Number 200342699

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

Address: 1659 ACHIEVA WAY, STE 121, DUNEDIN, FL, 34698, US
Mail Address: 10801 Starkey Rd, STE 104 BOX 109, LARGO, FL, 33777, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOLACE INSURANCE, LLC, ALABAMA 000-038-630 ALABAMA

Key Officers & Management

Name Role Address
Welch Mia C o 10801 STARKEY RD SUITE 104, BOX 109, Seminole, FL, 33777
E CHILDRESS ROBERT Agent 8701 MERRIMOOR BLVD E, LARGO, FL, 33777
CHILDRESS ROBERT E Manager 10801 STARKEY RD STE 104, BOX 109, SEMINOLE, FL, 33777
Welch Mia C Vice President 10801 STARKEY RD SUITE 104, BOX 109, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1659 ACHIEVA WAY, STE 121, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2023-04-26 1659 ACHIEVA WAY, STE 121, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2023-04-26 E CHILDRESS, ROBERT -
LC NAME CHANGE 2010-05-13 SOLACE INSURANCE, LLC -
MERGER 2010-05-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000104949
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 8701 MERRIMOOR BLVD E, LARGO, FL 33777 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001567057 TERMINATED 1000000509803 MIAMI-DADE 2013-10-16 2023-10-29 $ 805.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000889058 TERMINATED 1000000392391 PINELLAS 2012-11-19 2022-11-28 $ 5,316.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768717209 2020-04-16 0455 PPP 300 East Bay Dr. Ste A, LARGO, FL, 33770
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242840
Loan Approval Amount (current) 242840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33770-0001
Project Congressional District FL-13
Number of Employees 24
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244162.13
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State