Search icon

SOLACE PRESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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