Search icon

SOLID ROCK RESIDENTIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOLID ROCK RESIDENTIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID ROCK RESIDENTIAL SERVICES 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000024375
FEI/EIN Number 81-1312823

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

Address: 602 Cordova Dr., Bradenton, FL, 34209, US
Mail Address: 602 Cordova Dr., Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ZACHARY S Manager 602 Cordova Dr., Bradenton, FL, 34209
LONG ZACHARY S Agent 602 Cordova Dr., Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 602 Cordova Dr., Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 602 Cordova Dr., Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-11-20 602 Cordova Dr., Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2019-11-20 LONG, ZACHARY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000254112 TERMINATED 1000000741509 HILLSBOROU 2017-04-25 2027-05-05 $ 794.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State