Search icon

SOLUTIONS 4 ERP, LLC - Florida Company Profile

Company Details

Entity Name: SOLUTIONS 4 ERP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTIONS 4 ERP, 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: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L14000053999
FEI/EIN Number 384079440

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

Address: 1008 samy dr, Tampa, FL, 33613, US
Mail Address: 1008 samy dr, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pino Salazar Angel E Managing Member 1008 samy dr, Tampa, FL, 33613
Pino Salazar Angel E Agent 1008 samy dr, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1008 samy dr, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2024-04-28 1008 samy dr, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1008 samy dr, Tampa, FL 33613 -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Pino Salazar, Angel Enrique -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000121824 ACTIVE 21-CA-002880 HILLSBOROUGH COUNTY COURT 2022-03-04 2027-03-10 $106,987.47 FIFTH THIRD BANK, NATIONAL ASSOCIATION, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-04-16
Florida Limited Liability 2014-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State