Search icon

SOLUTIONS EVENT & PROMOTIONS MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: SOLUTIONS EVENT & PROMOTIONS MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTIONS EVENT & PROMOTIONS MARKETING, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L05000109230
FEI/EIN Number 203761423

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

Address: 206 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082, US
Mail Address: 206 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green MELISSA Manager 206 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082
GREEN NELSON MELISSA Agent 206 SANCTUARY ESTATES LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 GREEN NELSON, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 206 SANCTUARY ESTATES LANE, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2018-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 206 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-01-08 206 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-03
LC Amendment 2018-07-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State