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. |
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 |
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 |
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 | - | - |
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