Search icon

SOL HEALTH LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
SNYDER TRAVIS Manager 5810 Blackshire Path, Inver Grove Heights, MN, 55076
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

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 -

Debts

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

Documents

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