Entity Name: | SOLID LAND AND TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLID LAND AND TRUST, 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: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000092962 |
FEI/EIN Number |
208869938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 5th Avenue N, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 135 5th Avenue N, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLETIER ROBERT L | Managing Member | 135 5th Avenue N, JACKSONVILLE BEACH, FL, 32250 |
PELLETIER ROBERT L | Agent | 135 5th Avenue N, JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08035900337 | BROCK LITTLE | EXPIRED | 2008-02-04 | 2013-12-31 | - | POB 50274, JACKSONVILLE, FL, 32240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 135 5th Avenue N, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 135 5th Avenue N, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 135 5th Avenue N, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-31 | PELLETIER, ROBERT L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State