Search icon

SOLAR ENERGY 4 U LLC - Florida Company Profile

Company Details

Entity Name: SOLAR ENERGY 4 U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLAR ENERGY 4 U LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000074296
FEI/EIN Number 203748836

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

Address: 4521 PGA BLVD PMB #307, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4521 PGA BLVD. PMB#307, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON JOHN A Managing Member 4521 PGA BLVD PMB #307, PALM BEACH GARDENS, FL, 33418
STAUF BERNHARD M Managing Member 4521 PGA BLVD PMB #307, PALM BEACH GARDENS, FL, 33418
HELBIG INGO G Managing Member 4521 PGA BLVD PMB #307, PALM BEACH GARDENS, FL, 33418
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 4521 PGA BLVD PMB #307, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2007-01-23 4521 PGA BLVD PMB #307, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2007-01-23 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-11-14
Florida Limited Liability 2005-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State