Search icon

SOLO CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SOLO CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLO CONSTRUCTION MANAGEMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L12000074995
FEI/EIN Number 455431462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6825 Corsica St, Coral Gables, FL, 33146, US
Mail Address: 6825 Corsica St, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadler James T Manager 6825 Corsica St, Coral Gables, FL, 33146
Sadler Bryce T Auth 6825 Corsica St, Coral Gables, FL, 33146
Sadler Rylan J Auth 6825 Corsica St, Coral Gables, FL, 33146
SADLER JAMES T Agent 6825 Corsica St, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132560 SUPREME GREEN EXPIRED 2018-12-15 2023-12-31 - 2831 S BAYSHORE DR 1805, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 6825 Corsica St, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-01-16 6825 Corsica St, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 6825 Corsica St, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-04-29 SADLER, JAMES T -
LC AMENDMENT 2015-09-28 - -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State