Search icon

SUBLIME SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Micallef Katie Agent 1100 Ocean Shore Blvd, Ormond Beach, FL, 32176
SUBLIME CAPITAL, LLC Manager -

Fictitious Names

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

Events

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 - -

Documents

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