Entity Name: | SOLE GEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLE GEN, 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: | 19 Feb 2013 (12 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L13000027364 |
FEI/EIN Number |
46-2206960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3948 3RD STREET S, #161, JACKSONVILLE BEACH, FL, 32250-5847, US |
Mail Address: | 3948 3RD STREET S, #161, JACKSONVILLE BEACH, FL, 32250-5847, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTER BRADLEY | President | 3948 3RD STREET S, JACKSONVILLE BEACH, FL, 322505847 |
WESTER BRADLEY | Agent | 3948 3RD STREET S, JACKSONVILLE BEACH, FL, 322505847 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101917 | POOPRINTS 904 | EXPIRED | 2013-10-15 | 2018-12-31 | - | 520 MORNING SIDE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 3948 3RD STREET S, #161, JACKSONVILLE BEACH, FL 32250-5847 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 3948 3RD STREET S, #161, JACKSONVILLE BEACH, FL 32250-5847 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3948 3RD STREET S, #161, JACKSONVILLE BEACH, FL 32250-5847 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State