Entity Name: | SOLACE PRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLACE PRESS, 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: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000071642 |
FEI/EIN Number |
364658730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 PINE NEEDLE ROAD, VENICE, FL, 34285 |
Mail Address: | 1307 PINE NEEDLE ROAD, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER MARSHA G | Managing Member | 1307 PINE NEEDLE ROAD, VENICE, FL, 34285 |
WEAVER BENTON F | Managing Member | 1307 PINE NEEDLE ROAD, VENICE, FL, 34285 |
WEAVER MARSHA G | Agent | 1307 PINE NEEDLE ROAD, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153393 | SOLACE PRESS | EXPIRED | 2009-09-08 | 2014-12-31 | - | 1307 PINE NEEDLE ROAD, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | WEAVER, MARSHA G | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1307 PINE NEEDLE ROAD, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State