Search icon

167 SOLANO CAY CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: 167 SOLANO CAY CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

167 SOLANO CAY CIRCLE 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: 19 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L13000132897
FEI/EIN Number 46-3689235

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

Address: 167 Solano Cay Circle, Ponte Vedra Beach, FL, 32082, US
Mail Address: 830 A1A North #13-688, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JILLIAN Managing Member 830 A1A North #13-688, Ponte Vedra Beach, FL, 32082
JORGENSEN MIKE Agent 2318 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2318 PARK STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2025-01-27 JORGENSEN, MIKE -
CHANGE OF MAILING ADDRESS 2025-01-27 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2020-11-04 - -
CHANGE OF MAILING ADDRESS 2020-11-04 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-11-04
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State