Search icon

SOLD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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