Search icon

SOLEIL DESIGN BUILD INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLEIL DESIGN BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLEIL DESIGN BUILD INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Dec 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 1995 (30 years ago)
Document Number: P93000085761
FEI/EIN Number 593218592

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

Address: 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629, US
Mail Address: 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBAR KARYN K Director 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629
SBAR KARYN K President 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629
TAHIRI KARIM H Director 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629
SBAR TAMLYN S Director 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629
TAHIRI KARIM H Vice President 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629
Tahiri Ryan Director 4321 W BAY TO BAY BLVD., tampa, FL, 33629
Tahiri Ryan Agent 4321 W BAY TO BAY BLVD., TAMPA, FL, 33629

Form 5500 Series

Employer Identification Number (EIN):
593218592
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Tahiri, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 4321 W BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 4321 W BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-01-06 4321 W BAY TO BAY BLVD., TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 1995-01-17 SOLEIL DESIGN BUILD INC. -

Court Cases

Title Case Number Docket Date Status
ANGELA RODRIGUEZ AND DANIEL RODRIGUEZ, Appellant(s) v. COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC., SOLEIL DESIGN BUILD, INC., HOLLAND HOME CONSULTANTS, INC., BRUCE W. HOLLAND, JR., AND RE LYNCH BUILDING SERVICES, INC., Appellee(s). 2D2023-2518 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11243

Parties

Name ANGELA RODRIGUEZ LLC
Role Appellant
Status Active
Representations Gregg Evan Hutt, John Daniel Goldsmith, Lindsay Patrick Lopez
Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Name COLDWELL BANKER RESIDENTIAL REAL ESTATE LLC
Role Appellee
Status Active
Representations Michael Christopher Clarke, John Avery Collins Guyton, III, Gregory David Jones
Name HOLLAND HOME CONSULTANTS INC
Role Appellee
Status Active
Name BRUCE W. HOLLAND, JR.
Role Appellee
Status Active
Name RE LYNCH BUILDING SERVICES, INC.
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SOLEIL DESIGN BUILD INC.
Role Appellee
Status Active
Representations Bryan Marc Krasinski

Docket Entries

Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 12/02/24
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/30/2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 09/30/2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order.
View View File
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANGELA RODRIGUEZ
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-07-19
Type Record
Subtype Supplemental Record Redacted
Description 48 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 18, 2024.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-26
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-04-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file an updated status report regarding motions tolling rendition within ten days from the date of this order.
Docket Date 2024-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-03-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-03-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file a status report regarding motions tolling rendition within ten days from the date of this order.
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-01-25
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' motion to abate is granted to the extent that it appears that motion(s)are pending in the lower tribunal with the effect of delaying rendition pursuant to FloridaRule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are nosuch motions pending, Appellant shall notify this court within five days. If there are suchmotion(s) pending, Appellant shall notify this court upon disposition of the motion(s) orshall file a status report within thirty days, whichever occurs first.
Docket Date 2024-01-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1620 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted and appellant shall make arrangements within ten days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within thirty-five days from the date of this order.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is denied. Appellee shall serve the answer brief by December 2, 2024, or this appeal will proceed without the answer brief.
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ANGELA RODRIGUEZ
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Withdraw Filing
Description Appellee's "Notice of Withdrawal" is accepted, and the "Motion for Provisional Award of Appellate Attorney's Fees" filed March 19, 2024, is withdrawn and will not be considered by this court.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Filing - Motion for Provisional Award of Appellate Attorney's Fees, filed on March 19, 2024
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Stay
Description The "Agreed Motion to Stay Appeal Pending Execution of Settlement Documents and Voluntary Dismissal" is granted to the extent that this appeal is stayed until December 26, 2024. No later than December 26, 2024, Appellant shall file a notice of voluntary dismissal of this appeal or Appellee shall serve the answer brief, failing which this appeal will proceed without an answer brief. If Appellant files a notice of voluntary dismissal, Appellee shall file a notice of withdrawal of "Appellee's Motion for Provisional Award of Appellate Attorney's Fees" or a request for ruling on the motion.
View View File
Docket Date 2024-11-27
Type Motions Other
Subtype Motion To Stay
Description AGREED MOTION TO STAY APPEAL PENDING EXECUTION OF SETTLEMENT DOCUMENTS AND VOLUNTARY DISMISSAL
On Behalf Of COLDWELL BANKER RESIDENTIAL REAL ESTATE, LLC.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2024-02-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122900.00
Total Face Value Of Loan:
122900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122900
Current Approval Amount:
122900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
124044.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State