Search icon

SOLANA EQUITIES LLC - Florida Company Profile

Company Details

Entity Name: SOLANA EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLANA EQUITIES 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L12000145851
FEI/EIN Number 38-3893700

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

Address: 3012 PRESTIGE DR, CLEARWATER, FL, 33759, US
Mail Address: 3012 PRESTIGE DR, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMANN JACK Manager 3012 Prestige Dr, Clearwater, FL, 33759
PAPANIA JEANNE M Manager 3012 PRESTIGE DR, CLEARWATER, FL, 33759
PAPANIA JEANNE K Agent 3012 PRESTIGE DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
MERGER 2024-04-16 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE HERITAGE INVESTMENT GROUP, LLC. MERGER NUMBER 500000252615
LC AMENDMENT 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 3012 PRESTIGE DR, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2018-11-16 3012 PRESTIGE DR, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2018-11-16 PAPANIA, JEANNE K -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 3012 PRESTIGE DR, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
Merger 2024-04-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
LC Amendment 2018-11-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State