Search icon

SOLID CONCEPTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLID CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID CONCEPTS, 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: 06 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L07000024702
FEI/EIN Number 223955702

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

Address: 725 50th Street Gulf, Marathon, FL, 33050, US
Mail Address: 725 50th Street Gulf, Marathon, FL, 33050, US
ZIP code: 33050
City: Marathon
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANDA MICHAEL F Manager 725 50th Street Gulf, MARATHON, FL, 33050
Aranda Michael F Agent 725 50th Street Gulf, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048672 EH BUILDING GROUP II SE DIVISION LLC EXPIRED 2013-05-23 2018-12-31 - 311 CENTER STREET, JUPTIER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 725 50th Street Gulf, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-04-26 725 50th Street Gulf, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 725 50th Street Gulf, Marathon, FL 33050 -
LC AMENDMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Aranda, Michael F -
LC AMENDMENT 2007-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
LC Amendment 2021-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29457.00
Total Face Value Of Loan:
29457.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,457
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,866.94
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $29,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State