Search icon

SOLVANTICS LLC - Florida Company Profile

Company Details

Entity Name: SOLVANTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLVANTICS 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: 13 Oct 2015 (9 years ago)
Date of dissolution: 23 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2024 (10 months ago)
Document Number: L15000174234
FEI/EIN Number 475334186

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

Address: 1578 Joyner Drive, Deltona, FL, 32725, US
Mail Address: 1578 Joyner Drive, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DANIEL J Chief Executive Officer 1578 Joyner Drive, Deltona, FL, 32725
WILLIAMS ELIZABETH R Authorized Member 1578 Joyner Drive, Deltona, FL, 32725
WILLIAMS DANIEL J Agent 1578 Joyner Drive, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002889 BUYTRONICA EXPIRED 2017-01-09 2022-12-31 - 851 S. STATE RD. 434, SUITE 1070, #328, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 1578 Joyner Drive, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2018-01-18 1578 Joyner Drive, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1578 Joyner Drive, Deltona, FL 32725 -
LC STMNT OF RA/RO CHG 2017-05-05 - -
LC AMENDMENT 2017-01-05 - -
LC STMNT OF RA/RO CHG 2016-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-23
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
CORLCRACHG 2017-05-05
ANNUAL REPORT 2017-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State