Entity Name: | STEPHEN SOLOMON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEPHEN SOLOMON, 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: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 21 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2021 (4 years ago) |
Document Number: | L11000083924 |
FEI/EIN Number |
46-0632120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL, 33473-5074, US |
Mail Address: | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL, 33473-5074, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON CAROL | Manager | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL, 334735074 |
SOLOMON STEPHEN | Manager | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL, 334735074 |
SOLOMON STEPHEN | Agent | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL, 334735074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL 33473-5074 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL 33473-5074 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 11906 CATSKILL COMMONS LANE, BOYNTON BEACH, FL 33473-5074 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-14 | SOLOMON, STEPHEN | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-20 | STEPHEN SOLOMON, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-21 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State