Entity Name: | SOLMARTY FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Sep 2019 (5 years ago) |
Document Number: | L15000203870 |
FEI/EIN Number | 81-0796043 |
Address: | 601 Park Ave., Orange city, FL, 32763, US |
Mail Address: | 601 Park Ave., Orange city, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLACHE BALTAZAR | Agent | 601 Park Ave., Orange city, FL, 32763 |
Name | Role | Address |
---|---|---|
SOLACHE BALTAZAR | Managing Member | 601 Park Ave., Orange city, FL, 32763 |
Name | Role | Address |
---|---|---|
Cruz Carranza Raunel | Auth | 233 Lake George St, Pierson, FL, 32180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-09-20 | No data | No data |
LC AMENDMENT | 2019-06-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-12 | 601 Park Ave., Orange city, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-12 | 601 Park Ave., Orange city, FL 32763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-12 | 601 Park Ave., Orange city, FL 32763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000120646 | TERMINATED | 1000000880313 | VOLUSIA | 2021-03-15 | 2031-03-17 | $ 980.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000152526 | TERMINATED | 1000000862885 | VOLUSIA | 2020-03-02 | 2030-03-11 | $ 441.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-05-11 |
LC Amendment | 2019-09-20 |
LC Amendment | 2019-06-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State