Search icon

SOLSTICE LOOP HOLDINGS, LLC

Company Details

Entity Name: SOLSTICE LOOP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2015 (9 years ago)
Document Number: M15000006287
FEI/EIN Number 352538641
Address: 4500 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33137, US
Mail Address: 4500 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
SOLSTICE LOOP MULTIFAMILY VENTURES, LLC Manager 4500 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021793 THE CROSBY AT TOWNE CENTER ACTIVE 2019-02-13 2029-12-31 No data 4500 BISCAYNE BLVD, STE 200, MIAMI, FL, 33137

Court Cases

Title Case Number Docket Date Status
MARIE FRANCK VS SOLSTICE LOOP HOLDINGS, LLC D/B/A THE CROSBY AT TOWNE CENTER 5D2023-3467 2023-11-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-4774

Parties

Name Marie Franck
Role Appellant
Status Active
Name The Crosby at Towne Center
Role Appellee
Status Active
Name SOLSTICE LOOP HOLDINGS, LLC
Role Appellee
Status Active
Representations Ryan F. McCain
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/19 OTSC REQUIRED
Docket Date 2023-12-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2023-11-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/27/2023
On Behalf Of Marie Franck
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
Foreign Limited 2015-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State