Search icon

SOLE GEN, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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