Entity Name: | SOLUTIONZ INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLUTIONZ INNOVATIONS, 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: |
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: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | L05000024358 |
FEI/EIN Number |
45-4295299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13014 N Dale Mabry Hwy, Suite 629, TAMPA, FL, 33618, US |
Mail Address: | 13153 Greengage Lane, TAMPA, FL, 33612, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD CHICKE J | Manager | 13153 Greengage Lane, Tampa, FL, 33612 |
JEFFRIES DAVID M | Agent | 1227 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 13014 N Dale Mabry Hwy, Suite 629, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 13014 N Dale Mabry Hwy, Suite 629, TAMPA, FL 33618 | - |
LC NAME CHANGE | 2017-10-27 | SOLUTIONZ INNOVATIONS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2013-11-25 | SOLUTIONZ TECHNOLOGIES, LLC | - |
LC NAME CHANGE | 2012-01-17 | ROCK THE WORLD ENTERPRISES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 1227 N. FRANKLIN STREET, TAMPA, FL 33602 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
LC Name Change | 2017-10-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
LC Amendment and Name Change | 2013-11-25 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State