Search icon

SOLUTIONS 1 REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SOLUTIONS 1 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTIONS 1 REALTY, 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: 29 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L11000037968
FEI/EIN Number 872979378

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

Address: 2888 HOLLYBAY RD., ORANGE PARK, FL, 32073, US
Mail Address: 2888 HOLLYBAY RD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WANDA L Manager 2888 Hollybay Rd., Orange Park, FL, 32073
VANCE BRITTANY Manager 2888 HOLLYBAY RD., ORANGE PARK, FL, 32073
SMITH WANDA Agent 2888 HOLLYBAY RD., ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033828 BRAMAN AUTOMOTIVE TRAINING CENTER ACTIVE 2011-04-05 2026-12-31 - 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-10-01 SOLUTIONS 1 REALTY, LLC -
LC STMNT OF RA/RO CHG 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 2888 HOLLYBAY RD., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-06-06 2888 HOLLYBAY RD., ORANGE PARK, FL 32073 -
LC AMENDMENT 2013-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
LC Amendment and Name Change 2021-10-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State