Search icon

SOLMARTY FLOORING, LLC

Company Details

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

Agent

Name Role Address
SOLACHE BALTAZAR Agent 601 Park Ave., Orange city, FL, 32763

Managing Member

Name Role Address
SOLACHE BALTAZAR Managing Member 601 Park Ave., Orange city, FL, 32763

Auth

Name Role Address
Cruz Carranza Raunel Auth 233 Lake George St, Pierson, FL, 32180

Events

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

Debts

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

Documents

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