Entity Name: | SUNERGY SOLAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Oct 2005 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2024 (2 months ago) |
Document Number: | L05000104508 |
FEI/EIN Number | 203677363 |
Address: | 7625 Little Rd Suite 200A, New port Richey, FL, 34654, US |
Mail Address: | 282 River Bend Lane, Provo, UT, 84604, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Bridgewater Tim | Chief Executive Officer | 282 River Bend Lane, Provo, UT, 84604 |
Name | Role | Address |
---|---|---|
Sunergy Renewables, LLC | Manager | 282 River Bend Lane, Provo, UT, 84604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000142446 | ZEO ENERGY CORP. | ACTIVE | 2024-11-21 | 2029-12-31 | No data | 7625 LITTLE RD SUITE 200A, NEW PORT RICHEY, FL, 7625 -LITT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 7625 Little Rd Suite 200A, New port Richey, FL 34654 | No data |
LC STMNT OF RA/RO CHG | 2024-12-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-19 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-19 | COGENCY GLOBAL INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 7625 Little Rd Suite 200A, New port Richey, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 7625 Little Rd Suite 200A, New port Richey, FL 34654 | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2016-06-23 | SUNERGY SOLAR LLC | No data |
LC AMENDMENT | 2007-12-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
CORLCRACHG | 2024-12-19 |
ANNUAL REPORT | 2024-01-21 |
AMENDED ANNUAL REPORT | 2023-08-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-11-08 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-10 |
AMENDED ANNUAL REPORT | 2019-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State