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. |
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 |
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 |
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 |
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 | - | - |
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