Search icon

SOLACE DETAILING & WASH, LLC - Florida Company Profile

Company Details

Entity Name: SOLACE DETAILING & WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLACE DETAILING & WASH, 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000026761
FEI/EIN Number 81-5427276

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

Address: 27420 Palmesta Circle, Bonita Springs, FL, FL, 34135, US
Mail Address: 27420 Palmesta Circle, Bonita Springs, FL, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSBY CHRISTOPHER T Authorized Member 27420 Palmesta Circle, Bonita Springs, FL, 34135
Busby Christopher T Agent 27420 Palmesta Cir, bonita springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 27420 Palmesta Cir, Unit 12, bonita springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 27420 Palmesta Circle, 12, Bonita Springs, FL, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-30 27420 Palmesta Circle, 12, Bonita Springs, FL, FL 34135 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Busby, Christopher Trenton -
LC STMNT OF RA/RO CHG 2017-08-21 - -
LC DISSOCIATION MEM 2017-07-31 - -
LC STMNT OF RA/RO CHG 2017-05-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-08-21
CORLCDSMEM 2017-07-31
Reg. Agent Resignation 2017-07-31
CORLCRACHG 2017-05-25
Florida Limited Liability 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State