Search icon

SOLUTIONS PERIOD GROUP LLC

Company Details

Entity Name: SOLUTIONS PERIOD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000089440
FEI/EIN Number 83-2518506
Address: 801 WATERWAY PL, LONGWOOD, FL, 32750, US
Mail Address: 801 WATERWAY PL, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WEIKART ZACHARY J Agent 801 WATERWAY PL, LONGWOOD, FL, 32750

Manager

Name Role Address
WEIKART ZACHARY J Manager 2442 Palmetto Drive, Longwood, FL, 32779
FITZSIMMONS KESHIA Manager 457 BLACK KNIGHT WAY, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT AND NAME CHANGE 2018-10-05 SOLUTIONS PERIOD GROUP LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 801 WATERWAY PL, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-10-05 801 WATERWAY PL, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 801 WATERWAY PL, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000417610 ACTIVE 2019SC-7207 POLK CTY CT 10TH JUD CIR 2020-06-23 2027-09-06 $4,488.40 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-04
LC Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State