Search icon

SALES FORCE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SALES FORCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALES FORCE 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.
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: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L15000022722
FEI/EIN Number 47-3397987

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

Address: 4530 Estates Circle, Westlake, FL, 33470, US
Mail Address: 125 S. State Road 7, Wellignton, FL, 33414, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ERIC Manager 125 S. State Road 7, Wellignton, FL, 33414
Rodriguez ERICA M Manager 125 S. State Road 7, Wellignton, FL, 33414
RODRIGUEZ ERIC O Agent 125 S. State Road 7, Wellignton, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001355 EQUINE HEALTH ASSOCIATES ACTIVE 2023-01-04 2028-12-31 - 711 FOREST CLUB DRIVE, APT 201, WELLINGTON, FL, 33414
G20000031561 CONTENDER INTERNATIONAL ACTIVE 2020-03-12 2025-12-31 - 125 S. STATE RD. 7, SUITE 104 - #350, WELLINGTON, FL, 33414
G16000066194 ERGOGENIC LABS EXPIRED 2016-07-06 2021-12-31 - 260 CRESTWOOD CIRCLE UNIT 101, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4530 Estates Circle, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2018-02-07 4530 Estates Circle, Westlake, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 125 S. State Road 7, suite 104-#350, Wellignton, FL 33414 -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 RODRIGUEZ, ERIC O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-07-06
Florida Limited Liability 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9327817309 2020-05-01 0455 PPP 125 S STATE ROAD 7 STE 104 # 350, ROYAL PLM BCH, FL, 33414-4386
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24620
Loan Approval Amount (current) 24620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROYAL PLM BCH, PALM BEACH, FL, 33414-4386
Project Congressional District FL-20
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24819.67
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State