Search icon

SOLSTICE MARKETING CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: SOLSTICE MARKETING CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

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

Key Officers & Management

Name Role Address
THEFAIRWAY, LLC Manager -
PARACORP INCOPORATED Agent 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028700191 SUNSIGHTS BY SOLSTICE EXPIRED 2008-01-28 2013-12-31 - SOLSTICE MARKETING CONCEPTS LLC, 801 JEFFERSON RD, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 265 East Merrick Road STE 208, Valley Stream, NY 11580 -
CHANGE OF MAILING ADDRESS 2022-09-16 265 East Merrick Road STE 208, Valley Stream, NY 11580 -
LC STMNT OF RA/RO CHG 2021-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-27 PARACORP INCOPORATED -
REINSTATEMENT 2019-02-19 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State