Entity Name: | SOLVIT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLVIT SOLUTIONS, 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. |
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: | 14 Nov 2014 (10 years ago) |
Document Number: | L14000177313 |
FEI/EIN Number |
47-2338887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 SOUTHLAND BLVD, SUITE 100, ORLANDO, FL, 32809, US |
Mail Address: | 1852 CATALINA BLVD, PO BOX 70, NORTH, SC, 29112, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEL KIM L | President | 3585 YELLOW BIRD COURT, ST.CLOUD, FL, 33823 |
EDGAR KELLY S | Chief Financial Officer | 1852 CATALINA BLVD, NORTH, SC, 29112 |
& RICCIARDI FLUENT | Agent | 1516 EAST HILLCREST STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-03 | 7600 SOUTHLAND BLVD, SUITE 100, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 7600 SOUTHLAND BLVD, SUITE 100, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 7600 SOUTHLAND BLVD, SUITE 100, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | & RICCIARDI, FLUENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 1516 EAST HILLCREST STREET, SUITE 103, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State