Entity Name: | SOLDNOW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Nov 2011 (13 years ago) |
Document Number: | L11000129796 |
FEI/EIN Number | 453820179 |
Mail Address: | 101 E. Silver Springs Blvd, OCALA, FL, 34470, US |
Address: | 101 E. Silver Springs Blvd, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOLDNOW, LLC, ALABAMA | 000-046-459 | ALABAMA |
Name | Role | Address |
---|---|---|
Weinsheimer Kevin | Agent | 101 E. Silver Springs Blvd, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Saturley Thomas | Chairman | 101 E. Silver Springs Blvd, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Weinsheimer Kevin | Chief Operating Officer | 101 E. Silver Springs Blvd, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Kelley Samantha | Chief Executive Officer | 101 E. Silver Springs Blvd, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000123398 | TRANZON DRIGGERS | ACTIVE | 2011-12-19 | 2026-12-31 | No data | 101 E. SILVER SPRINGS BLVD, SUITE 206, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 101 E. Silver Springs Blvd, Suite 206, Ocala, FL 34470 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Weinsheimer, Kevin | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 101 E. Silver Springs Blvd, STE. 206, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 101 E. Silver Springs Blvd, STE. 206, OCALA, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 101 E. Silver Springs Blvd, Suite 206, OCALA, FL 34470 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State