Search icon

SOLANO GROVE 1505, LLC - Florida Company Profile

Company Details

Entity Name: SOLANO GROVE 1505, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLANO GROVE 1505, 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: 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: 07 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000141328
FEI/EIN Number NOT APPLICABLE

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

Address: 9252 San Jose Boulevard, #1505, JACKSONVILLE, FL, 32257, US
Mail Address: 9252 San Jose Boulevard, #1505, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PAUL A Managing Member 9252 San Jose Boulevard, #1505, JACKSONVILLE, FL, 32257
NELSON MULLINS RILEY & SCARBOROUGH, L.L.P. Agent ATTN: DANIEL B. NUNN, JR., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 ATTN: DANIEL B. NUNN, JR., 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2015-07-17 NELSON MULLINS RILEY & SCARBOROUGH, L.L.P. -
REINSTATEMENT 2015-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 9252 San Jose Boulevard, #1505, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-02-05 9252 San Jose Boulevard, #1505, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-07-17
ANNUAL REPORT 2013-02-05
Florida Limited Liability 2012-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State