Search icon

SOLONNA LLC - Florida Company Profile

Company Details

Entity Name: SOLONNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLONNA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2021 (4 years ago)
Document Number: L18000069670
FEI/EIN Number 82-4825043

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

Address: 820 School Street, Brooksville, FL, 34601, US
Mail Address: PO Box 10338, Brooksville, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE-GEORGE JOYONNA C Manager 820 School Street, Brooksville, FL, 34601
GAMBLE-GEORGE JOYONNA CDr. Agent 820 School Street, Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152090 DR. JOYONNA GAMBLE-GEORGE ACTIVE 2021-11-13 2026-12-31 - PO BOX 10338, BROOKSVILLE, FL, 34603
G21000152092 SOLONNA ACTIVE 2021-11-13 2026-12-31 - PO BOX 10338, BROOKSVILLE, FL, 34603
G18000047868 SOLONNA EXPIRED 2018-04-14 2023-12-31 - 820 SCHOOL STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 820 School Street, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2023-04-28 820 School Street, Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 820 School Street, Brooksville, FL 34601 -
REINSTATEMENT 2021-05-15 - -
REGISTERED AGENT NAME CHANGED 2021-05-15 GAMBLE-GEORGE, JOYONNA C, Dr. -
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
J21000310601 TERMINATED 1000000889061 HERNANDO 2021-06-07 2041-06-23 $ 9,653.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-05-15
Florida Limited Liability 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State