Search icon

SUNERGY SOLAR LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Bridgewater Tim Chief Executive Officer 282 River Bend Lane, Provo, UT, 84604

Manager

Name Role Address
Sunergy Renewables, LLC Manager 282 River Bend Lane, Provo, UT, 84604

Fictitious Names

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

Events

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

Documents

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