Search icon

SOLANO FL LLC - Florida Company Profile

Company Details

Entity Name: SOLANO FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLANO FL 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: 31 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L14000051733
FEI/EIN Number 46-5241741

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

Address: 4119 WOODACRE LN, TAMPA, FL, 33624, US
Mail Address: 4119 WOODACRE LN, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO-MUNOZ FAMILY LIVING TRUST Authorized Member 4119 WOODACRE LN, TAMPA, FL, 33624
SOLANO JUAN CSR. Authorized Member 4119 WOODACRE LN, TAMPA, FL, 33624
SOLANO JUAN CARLOS SR Agent 4119 WOODACRE LN, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075589 SOLANO EXPIRED 2017-07-14 2022-12-31 - 4119 WOODACRE LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-02-09 SOLANO FL LLC -
LC AMENDMENT 2017-07-13 - -
LC NAME CHANGE 2017-06-19 SOLANO-MUNOZ FAMILY LIVING TRUST LLC -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-30
LC Amendment and Name Change 2018-02-09
LC Amendment 2017-07-13
LC Name Change 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017968503 2021-02-19 0455 PPS 4119 Woodacre Ln, Tampa, FL, 33624-1346
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5450
Loan Approval Amount (current) 5450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1346
Project Congressional District FL-15
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5491.06
Forgiveness Paid Date 2021-11-26
2339977404 2020-05-05 0455 PPP 4119 WOODACRE LN, TAMPA, FL, 33624
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4777
Loan Approval Amount (current) 4777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4815.74
Forgiveness Paid Date 2021-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State