Entity Name: | SOL HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2015 (10 years ago) |
Branch of: | SOL HEALTH LLC, MINNESOTA (Company Number 687b14e8-adfc-e211-be65-001ec94ffe7f) |
Date of dissolution: | 29 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | M15000008383 |
FEI/EIN Number |
463339261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 Blackshire Path, Inver Grove Heights, MN, 55076, US |
Mail Address: | 5810 Blackshire Path, Inver Grove Heights, MN, 55076, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
SNYDER TRAVIS | Manager | 5810 Blackshire Path, Inver Grove Heights, MN, 55076 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2020-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 5810 Blackshire Path, Inver Grove Heights, MN 55076 | - |
LC STMNT OF RA/RO CHG | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 5810 Blackshire Path, Inver Grove Heights, MN 55076 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000766194 | TERMINATED | 1000000849077 | COLUMBIA | 2019-11-18 | 2029-11-20 | $ 475.32 | 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 | 2020-01-29 |
WITHDRAWAL | 2020-01-29 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
CORLCRACHG | 2016-10-24 |
ANNUAL REPORT | 2016-04-05 |
Foreign Limited | 2015-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State