Entity Name: | SOLSTICE INTERNATIONAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLSTICE INTERNATIONAL PARTNERS 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: | 12 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L08000058091 |
FEI/EIN Number |
800196524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL, 32068 |
Mail Address: | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARBROUGH JOSEPH C | Agent | 2292 EMILY'S WAY, FLEMING ISLAND, FL, 32003 |
PRO 356 LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08255900156 | MANDURA | EXPIRED | 2008-09-11 | 2013-12-31 | - | 1635 FARM WAY SUITE 409, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 2292 EMILY'S WAY, FLEMING ISLAND, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2010-03-08 | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL 32068 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000704584 | TERMINATED | 1000000631973 | CLAY | 2014-05-22 | 2034-05-29 | $ 469.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J14000873272 | ACTIVE | 1000000628373 | CLAY | 2014-05-15 | 2034-08-01 | $ 984.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000154519 | TERMINATED | 1000000448407 | CLAY | 2012-12-26 | 2023-01-16 | $ 550.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-24 |
Florida Limited Liability | 2008-06-12 |
CORLCMMRES | 2008-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State