Search icon

SOLNET FAMILY, LLC - Florida Company Profile

Headquarter

Company Details

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

SOLNET FAMILY, 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: 15 May 2006 (19 years ago)
Document Number: L06000050069
FEI/EIN Number 204991457

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

Address: 7832 CORAL LAKE DRIVE, DELRAY BEACH, FL, 33446
Mail Address: C/O Frank A. Barbieri, Jr., 6111 BROKEN SOUND PARKWAY NW, # 200, BOCA RATON, FL, 33487, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOLNET FAMILY, LLC, NEW YORK 3384666 NEW YORK

Key Officers & Management

Name Role Address
BARBIERI FRANK A Agent 6111 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487
RITA M. SOLNET, TRUSTEE Managing Member 11834 BAYFIELD DRIVE, BOCA RATON, FL, 33498
SUSAN DEITZ & HERBERT DEITZ, CO-TRUSTEES Managing Member 7832 CORAL LAKE DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-27 7832 CORAL LAKE DRIVE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2015-02-09 BARBIERI, FRANK AJR. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 6111 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State