Entity Name: | SOLSTICE MARKETING CONCEPTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Dec 2001 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | M01000002828 |
FEI/EIN Number | 510414579 |
Address: | 265 East Merrick Road STE 208, Valley Stream, NY, 11580, US |
Mail Address: | 265 East Merrick Road STE 208, Valley Stream, NY, 11580, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARACORP INCOPORATED | Agent | 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL, 32301 |
Name | Role |
---|---|
THEFAIRWAY, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08028700191 | SUNSIGHTS BY SOLSTICE | EXPIRED | 2008-01-28 | 2013-12-31 | No data | SOLSTICE MARKETING CONCEPTS LLC, 801 JEFFERSON RD, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-16 | 265 East Merrick Road STE 208, Valley Stream, NY 11580 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-16 | 265 East Merrick Road STE 208, Valley Stream, NY 11580 | No data |
LC STMNT OF RA/RO CHG | 2021-06-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-21 | 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | PARACORP INCOPORATED | No data |
REINSTATEMENT | 2019-02-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000756924 | TERMINATED | 1000000803801 | LEON | 2018-11-08 | 2038-11-14 | $ 19,833.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-21 |
CORLCRACHG | 2021-06-21 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State