Entity Name: | SUSOLINA SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUSOLINA SOLUTIONS, 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: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2024 (a year ago) |
Document Number: | L05000055376 |
FEI/EIN Number |
202941540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Sun Lake Circle, Apt 311, Lake Mary, FL, 32746, US |
Mail Address: | 433 Sun Lake Circle, Apt 311, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA SAMUEL DSr. | Agent | 433 Sun Lake Circle, Lake Mary, FL, 32746 |
MONTOYA SAMUEL DSr. | Manager | 433 Sun Lake Circle, Lake Mary, FL, 32756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 433 Sun Lake Circle, Apt 311, 1324, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 433 Sun Lake Circle, Apt 311, 1324, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 433 Sun Lake Circle, Apt 311, 1324, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | MONTOYA, SAMUEL D, Sr. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State