Search icon

SOL-MATES LLC - Florida Company Profile

Company Details

Entity Name: SOL-MATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL-MATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2014 (11 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L14000093348
FEI/EIN Number 47-1098884

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

Address: 3794 27th Ave S, SAINT PETERSBURG, FL, 33711, US
Mail Address: 3794 27th Ave S, SAINT PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Anthony C Chief Executive Officer 3794 27th Ave S, Saint Petersburg, FL, 33711
Crouch Mark Auth 5600 5th Ave N, St Petersburg, FL, 33710
SCOTT ANTHONY C Agent 3794 27th Ave S, SAINT PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032286 BRIT PROPERTIES ACTIVE 2020-03-14 2025-12-31 - 3794 27TH AVE S, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3794 27th Ave S, SAINT PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2019-01-15 3794 27th Ave S, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 3794 27th Ave S, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2016-03-18 SCOTT, ANTHONY C -
LC AMENDMENT 2014-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-05-10
ANNUAL REPORT 2015-04-10
LC Amendment 2014-07-17
Florida Limited Liability 2014-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State