Entity Name: | SUBLIME SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUBLIME SOLUTIONS 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. |
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: | 15 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | L19000132077 |
FEI/EIN Number |
84-3812395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Ocean Shore Blvd, Suite 8, Ormond Beach, FL, 32176, US |
Mail Address: | 1100 Ocean Shore Blvd, Suite 8, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Micallef Katie | Agent | 1100 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
SUBLIME CAPITAL, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000119027 | SUBLIME LANDSCAPE SOLUTIONS | ACTIVE | 2024-09-23 | 2029-12-31 | - | 125 S. ORCHARD ST, SUITE 110, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1100 Ocean Shore Blvd, Suite 8, Ormond Beach, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1100 Ocean Shore Blvd, Suite 8, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1100 Ocean Shore Blvd, Suite 8, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Micallef, Katie | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-11-13 |
ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-06 |
REINSTATEMENT | 2020-11-11 |
Florida Limited Liability | 2019-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State