Search icon

SOLARE HOUSE LLC - Florida Company Profile

Company Details

Entity Name: SOLARE HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SOLARE HOUSE 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: 26 Aug 2013 (12 years ago)
Document Number: L13000119940
FEI/EIN Number 46-3558819

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

Address: 4530 NE 14 AVE, POMPANO BEACH, FL 33064
Mail Address: 754 NW 41 Ter, Deerfield Beach, FL 33442
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922438084 2013-11-26 2014-07-15 4530 NE 14TH AVE, POMPANO BEACH, FL, 330645863, US 5197 NE 14TH AVE, POMPANO BEACH, FL, 330645601, US

Contacts

Phone +1 954-746-8232
Fax 9547468231

Authorized person

Name THERESA SMITH
Role BILLING MANAGER
Phone 9547468232

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH, KIRSTIN K Agent 754 NW 41 Ter, Deerfield Beach, FL 33442
SMITH, KIRSTIN K Manager 754 NW 41 Ter, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4530 NE 14 AVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-04-07 4530 NE 14 AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 754 NW 41 Ter, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State