Search icon

FINE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FINE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE SOLUTIONS 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L11000020163
FEI/EIN Number 275005950

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

Address: 500 KNIGHTS RUN AVE, TAMPA, FL, 33602, US
Mail Address: 500 KNIGHTS RUN AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUCAS President 500 KNIGHTS RUN AVE, TAMPA, FL, 33602
HERNANDEZ LUCAS Agent 500 KNIGHTS RUN AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 500 KNIGHTS RUN AVE, 1014, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 500 KNIGHTS RUN AVE, 1014, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-03-30 500 KNIGHTS RUN AVE, 1014, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-03-30 HERNANDEZ, LUCAS -
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2019-08-29 - -
LC AMENDMENT 2019-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-09-16
LC Amendment 2019-08-29
LC Amendment 2019-06-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State