Search icon

SOL MOBIL MARINE FIBERGLASS REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: SOL MOBIL MARINE FIBERGLASS REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL MOBIL MARINE FIBERGLASS REPAIRS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000002629
FEI/EIN Number 510531682

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

Address: 1507 SAVANNAH AVE., TARPON SPRINGS, FL, 34689
Mail Address: 1507 SAVANNAH AVE., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS OSCAR Manager 10136 BRANDY WINE LANE, PORT RICHEY, FL, 34668
SOLIS ALICIA Managing Member 10136 BRANDY WINE LANE, PORT RICHEY, FL, 34668
LEINER ARLEN M Agent 2333 KNOLL AVE. NORTH, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 1507 SAVANNAH AVE., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2005-03-14 1507 SAVANNAH AVE., TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007509 LAPSED 07-004294CO-42 CTY CRT FOR PINELLAS CTY FL 2007-07-25 2013-04-29 $16210.00 NIREUS, INC., C/O 1404 CIRCLE DRIVE, TARPON SPRINGS, FL 34689

Documents

Name Date
ANNUAL REPORT 2005-03-14
Florida Limited Liabilites 2004-12-30
Off/Dir Resignation 2004-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State