Entity Name: | SOLSCAPES PLUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLSCAPES PLUS 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: | 24 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000026837 |
FEI/EIN Number |
900912217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15658 AVENUE OF THE ARBORS, WINTER GARDEN, FL, 34787, US |
Mail Address: | PO BOX 3271, WINDERMERE, FL, 34786, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSKOWITZ SEAN | Manager | PO BOX 3271, WINDERMERE, FL, 34786 |
MOSKOWITZ SEAN D | Agent | 15658 AVENUE OF THE ARBORS, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | MOSKOWITZ, SEAN D | - |
LC AMENDMENT | 2017-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-05 | 15658 AVENUE OF THE ARBORS, WINTER GARDEN, FL 34787 | - |
LC AMENDMENT | 2016-10-05 | - | - |
LC NAME CHANGE | 2016-04-14 | SOLSCAPES PLUS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 15658 AVENUE OF THE ARBORS, WINTER GARDEN, FL 34787 | - |
LC AMENDMENT | 2014-07-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-28 | 15658 AVENUE OF THE ARBORS, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2013-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment | 2017-06-08 |
ANNUAL REPORT | 2017-04-25 |
LC Amendment | 2016-10-05 |
ANNUAL REPORT | 2016-04-15 |
LC Name Change | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State