Entity Name: | SOL VALLEY FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOL VALLEY FARMS, 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: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000068719 |
FEI/EIN Number |
452660904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3831 NW 156th Avenue, Gainesville, FL, 32609, US |
Mail Address: | P.O. BOX 20, HIGH SPRINGS, FL, 32655, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS MICHAEL R | Managing Member | 3831 NW 156th Avenue, Gainesville, FL, 32609 |
STEPHENS MICHAEL | Agent | 23521 NW County Road 239, Alachua, FL, 32615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029322 | ROGER'S FARM | EXPIRED | 2018-03-01 | 2023-12-31 | - | PO BOX 20, HIGH SPRINGS, FL, 32655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 23521 NW County Road 239, Alachua, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 3831 NW 156th Avenue, Gainesville, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2017-10-31 | 3831 NW 156th Avenue, Gainesville, FL 32609 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | STEPHENS, MICHAEL | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2011-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5199568908 | 2021-04-29 | 0491 | PPP | 3831 NW 156th Ave, Gainesville, FL, 32609-5028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State