Search icon

SOLID FOUNDATION SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SOLID FOUNDATION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID FOUNDATION 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: 15 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L15000103388
FEI/EIN Number 47-4337717

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

Address: 1910 SW MAIN BLVD, LAKE CITY, FL, 32025, US
Mail Address: 1910 SW MAIN BLVD, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYHEART RICK LJR. Managing Member 1910 SW MAIN BLVD, LAKE CITY, FL, 32025
Gayheart Chad A Auth 1910 SW MAIN BLVD, LAKE CITY, FL, 32025
GAYHEART RICK LJR. Agent 1910 SW MAIN BLVD, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075444 SOLID FOUNDATIONS EXPIRED 2019-07-11 2024-12-31 - 2704 SW MAIN BLVD., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1910 SW MAIN BLVD, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1910 SW MAIN BLVD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2021-04-23 1910 SW MAIN BLVD, LAKE CITY, FL 32025 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 GAYHEART, RICK L, JR. -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
AMENDED ANNUAL REPORT 2017-02-21
REINSTATEMENT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658367105 2020-04-13 0491 PPP 2704 SW Main Blvd, LAKE CITY, FL, 32025-0002
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE CITY, COLUMBIA, FL, 32025-0002
Project Congressional District FL-03
Number of Employees 12
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78523.83
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State