Search icon

SOLUS SOLUTIONS, L.L.C.

Company Details

Entity Name: SOLUS SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000170858
FEI/EIN Number 46-4280462
Address: 390 North Orange Avenue, Suite 1610, Orlando, FL, 32801, US
Mail Address: 390 North Orange Avenue, Suite 1610, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAIN STEVEN R Agent 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Managing Member

Name Role Address
MAIN KRISTINA E Managing Member 390 North Orange Avenue, Orlando, FL, 34787
MAIN STEVEN R Managing Member 390 North Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100801 SKNERGY AESTHETICS EXPIRED 2014-10-03 2019-12-31 No data 390 NORTH ORANGE AVENUE, SUITE 1610, ORLANDO, FL, 32801
G14000056218 SYNERGY SKIN SOLUTIONS EXPIRED 2014-06-10 2019-12-31 No data 390 NORTH ORANGE AVENUE, SUITE 1610, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 390 North Orange Avenue, Suite 1610, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2016-01-24 390 North Orange Avenue, Suite 1610, Orlando, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000489211 TERMINATED 1000000787380 ORANGE 2018-06-27 2038-07-11 $ 5,419.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000670291 TERMINATED 1000000764527 ORANGE 2017-12-01 2037-12-13 $ 4,580.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2013-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State