Search icon

SOLUTIONS ANCILLARY, LLC - Florida Company Profile

Company Details

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

SOLUTIONS ANCILLARY, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000106005
FEI/EIN Number 208980302

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

Address: 4160 NW 1st Ave, Suite 58, BOCA RATON, FL, 33431, US
Mail Address: 4160 NW 1st Ave, Suite 58, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE THOMAS L Manager 4160 NW 1st Ave, BOCA RATON, FL, 33431
Sharpe Jay E Manager 4160 NW 1st Ave, Boca Raton, FL, 33431
Sharpe Thomas L Agent 4160 NW 1st Ave, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097096 SOLUTIONS IMAGING EXPIRED 2013-10-01 2018-12-31 - 1900 GLADES ROAD, SUITE 401, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 4160 NW 1st Ave, Suite 58, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 4160 NW 1st Ave, Suite 58, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-03-15 4160 NW 1st Ave, Suite 58, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Sharpe, Thomas L -
LC NAME CHANGE 2012-05-07 SOLUTIONS ANCHILLARY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000010256 TERMINATED 1000000938536 PALM BEACH 2022-12-16 2033-01-11 $ 1,880.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-11-21
REINSTATEMENT 2021-03-25
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State