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. |
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 |
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 |
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 |
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 | - |
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