Search icon

SOLEX, LLC - Florida Company Profile

Company Details

Entity Name: SOLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLEX, 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: 30 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: L05000085822
FEI/EIN Number 20-3392467

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

Address: 3745 Shawnee Rd., Suite 103, Lima, OH, 45806, US
Mail Address: P.O. Box 150, Lima, OH, 45802-0150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Krzyminski Stephen R Treasurer 3745 Shawnee Rd., Lima, OH, 45806
CORA HEALTH SERVICES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126711 CORA PHYSICAL THERAPY - GOLDEN GATE ACTIVE 2023-10-12 2028-12-31 - P.O. BOX 150, LIMA, OH, 45802
G23000126715 CORA PHYSICAL THERAPY - NAPLES ACTIVE 2023-10-12 2028-12-31 - P.O. BOX 150, LIMA, OH, 45802
G13000075546 SOLEX PHYSICAL THERAPY EXPIRED 2013-07-29 2018-12-31 - 12975 COLLIER BLVD, SUITE A102, NAPLES, FL, 34116
G08254900171 SOLEX PHYSICAL THERAPY & WELLNESS CENTER EXPIRED 2008-09-10 2013-12-31 - 2500 TAMIAMI TRAIL N. SUITE 222, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3745 Shawnee Rd., Suite 103, Lima, OH 45806 -
CHANGE OF MAILING ADDRESS 2024-04-05 3745 Shawnee Rd., Suite 103, Lima, OH 45806 -
REGISTERED AGENT NAME CHANGED 2020-03-23 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2017-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
LC Amendment 2017-05-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State