Search icon

SOLIS FL OWNER LLC - Florida Company Profile

Company Details

Entity Name: SOLIS FL OWNER 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: 23 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: M18000006747
FEI/EIN Number 831281619

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

Address: 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, US
Mail Address: 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ENFIELD MARK Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
CENTER KEY HOLDCO LLC Member 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
HART ROBERT E President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
HOCHMAN NOAH Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
WARNER TAMMI Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
FERRARI MATT Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119239 SOLIS AT WINTER PARK ACTIVE 2020-09-14 2025-12-31 - 7502 SUN KEY BLVD., ORLANDO, FL, 32792
G18000099020 SOLIS FL OWNER LLC ACTIVE 2018-09-06 2028-12-31 - 7502 SUN KEY BLVD., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 10100 SANTA MONICA BLVD, SUITE 400, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2019-10-01 10100 SANTA MONICA BLVD, SUITE 400, LOS ANGELES, CA 90067 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-01
LC Amendment 2019-10-01
ANNUAL REPORT 2019-04-10
Foreign Limited 2018-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State