Search icon

SOLUTION RESPONSE, LLC - Florida Company Profile

Company Details

Entity Name: SOLUTION RESPONSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTION RESPONSE, 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: 01 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L08000110529
FEI/EIN Number 263785138

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

Address: 1504 NE 3RD AVE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1504 NE 3RD AVE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN CARLOS V Chief Executive Officer 1504 NE 3RD AVE, FORT LAUDERDALE, FL, 33304
ROMAN CARLOS V Agent 1504 NE 3RD AVE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084407 WIVERTISE EXPIRED 2013-08-24 2018-12-31 - 5944 CORAL RIDGE DRIVE, 100, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-18 ROMAN, CARLOS V -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1504 NE 3RD AVE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 1504 NE 3RD AVE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2014-11-03 1504 NE 3RD AVE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2014-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856728202 2020-08-05 0455 PPP 1504 Northeast 3rd Avenue, Fort Lauderdale, FL, 33304
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2972.5
Loan Approval Amount (current) 2972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3039818608 2021-03-16 0455 PPP 1504 NE 3rd Ave, Fort Lauderdale, FL, 33304-1030
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1030
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.72
Forgiveness Paid Date 2021-10-19

Date of last update: 03 May 2025

Sources: Florida Department of State