Search icon

SOLID FOUNDATION SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLID FOUNDATION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 1910 SW MAIN BLVD, LAKE CITY, FL, 32025, US
Mail Address: 1910 SW MAIN BLVD, LAKE CITY, FL, 32025, US
ZIP code: 32025
City: Lake City
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
G25000094743 SOLID FOUNDATIONS ACTIVE 2025-07-31 2030-12-31 - 1910 SW MAIN BLVD, LAKE CITY, FL, 32025
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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77700.00
Total Face Value Of Loan:
77700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$77,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,523.83
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $62,228
Utilities: $7,736
Rent: $7,736

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State