Entity Name: | SOLER NOTARY SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLER NOTARY SERVICES 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: | 15 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: | L11000070105 |
FEI/EIN Number |
85-2853538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14603 Brentwood Pl, Tampa, FL, 33618, US |
Mail Address: | 14603 Brentwood Pl, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLER ANDRY | Authorized Member | 14603 Brentwood Pl, Tampa, FL, 33618 |
SOLER ANDRY | Agent | 14603 Brentwood Pl, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2021-03-22 | SOLER NOTARY SERVICES LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-28 | 14603 Brentwood Pl, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-08-28 | 14603 Brentwood Pl, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-28 | SOLER, ANDRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-28 | 14603 Brentwood Pl, Tampa, FL 33618 | - |
REINSTATEMENT | 2020-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
LC Name Change | 2021-03-22 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-09-03 |
REINSTATEMENT | 2020-08-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State