Search icon

SOLID SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: SOLID SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID SYSTEMS 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: 12 Sep 2013 (12 years ago)
Document Number: L13000129259
FEI/EIN Number 46-3633565

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

Address: 625 E. Twiggs St, Ste 1000 PMB 91932, Tampa, FL, 33602, US
Mail Address: 625 E. Twiggs St, Ste 1000 PMB 91932, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIAD SAMI Managing Member 625 E. Twiggs St, Tampa, FL, 33602
Riad Loriann Managing Member 625 E. Twiggs St, Tampa, FL, 33602
Brick Business Law PA Agent 3413 W Fletcher Avenue, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027511 SOLID SEO VPS ACTIVE 2014-03-18 2029-12-31 - 625 E. TWIGGS ST, SUITE 1000 PMB 91932, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 625 E. Twiggs St, Ste 1000 PMB 91932, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-04-26 625 E. Twiggs St, Ste 1000 PMB 91932, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Brick Business Law PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3413 W Fletcher Avenue, Tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State