Search icon

HAHA SMART SOLAR LLC - Florida Company Profile

Company Details

Entity Name: HAHA SMART SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAHA SMART SOLAR 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: 25 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000084230
FEI/EIN Number 205445515

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

Address: 4100 Central Pike, Hermitage, TN, 37076, US
Mail Address: 4100 Central Pike, Hermitage, TN, 37076, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JAMES G Manager 4100 Central Pike, Hermitage, TN, 37076
Hedger Scott President 10553 Blythville Rd, Spring Hill, FL, 34608
DOYLE JAMES G Agent 4100 Central Pike, Hermitage, TN, FL, 37076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033472 HAHA SMART SOLAR FLORIDA LLC ACTIVE 2021-03-10 2026-12-31 - 4100 CENTRAL PIKE, UNIT 1401, HERMITAGE, TN, 37076
G20000146088 SOLAR KNOCK STARS LLC ACTIVE 2020-11-13 2025-12-31 - 4100 CENTRAL PIKE, APT. 1401, HERMITAGE, TN, 37076
G18000058181 THE PLUGG LLC EXPIRED 2018-05-12 2023-12-31 - 4100 CENTRAL PIKE, APT. 1401, HERMITAGE, TN, 37076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-04-05 HAHA SMART SOLAR LLC -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 DOYLE, JAMES G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4100 Central Pike, Unit 1401, Hermitage, TN, FL 37076 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4100 Central Pike, Apt 1401, Hermitage, TN 37076 -
CHANGE OF MAILING ADDRESS 2018-04-30 4100 Central Pike, Apt 1401, Hermitage, TN 37076 -

Documents

Name Date
LC Name Change 2021-04-05
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-24
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-09-14
REINSTATEMENT 2012-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State