Entity Name: | SOLD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLD, 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: | 21 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | L04000092312 |
FEI/EIN Number |
010825508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 E Yorkshire Dr, DELAND, FL, 32724, US |
Mail Address: | 809 E Yorkshire Dr, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG LAURA M | Secretary | 809 E Yorkshire Dr, DELAND, FL, 32724 |
LONG PAUL D | President | 809 E Yorkshire Dr, DELAND, FL, 32724 |
Long Ryan W | Vice President | 809 E Yorkshire Dr, DELAND, FL, 32724 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-26 | 809 E Yorkshire Dr, DELAND, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 809 E Yorkshire Dr, DELAND, FL 32724 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-09 | SPIEGEL & UTRERA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-09 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State