Search icon

SOLARBLUE, LLC

Company Details

Entity Name: SOLARBLUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000111868
FEI/EIN Number 208901732
Mail Address: 5036 Dr. Phillips Blvd., ORLANDO, FL, 32819, US
Address: 6996 Piazza Grande Ave., ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE JAMES L Agent 5036 DR. PHILLIPS BLVD, ORLANDO, FL, 32819

Managing Member

Name Role Address
STEELE JAMES L Managing Member 5036 Dr. Phillips Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 5036 DR. PHILLIPS BLVD, SUITE 286, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 6996 Piazza Grande Ave., 309, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2015-04-20 6996 Piazza Grande Ave., 309, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 STEELE, JAMES L No data
LC AMENDMENT AND NAME CHANGE 2009-01-16 SOLARBLUE, LLC No data
CANCEL ADM DISS/REV 2007-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000575561 ACTIVE 1000000835905 ORANGE 2019-08-09 2029-08-28 $ 421.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000315943 LAPSED 2018-CA-006454 ORANGE COUNTY CIRCUIT COURT 2019-03-28 2024-05-03 $1,075.878.02 JOE DON ROONEY, C/O ROY S. KOBERT, ESQ., 301 E. PINE ST., 1400, ORLANDO, FL 32801
J19000210532 ACTIVE 1000000817702 ORANGE 2019-03-01 2029-03-20 $ 357.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000221069 LAPSED 2018-CA-774-O CIRCUIT CT, ORANGE COUNTY, FL 2018-02-06 2023-06-06 $4,000,000 JUSTIN VERLANDER, C/O SEYBURN KAHN, P.C., 2000 TOWN CENTER, SUITE 1500, SOUTHFIELD, MI 48075
J18000070391 LAPSED 6:17-MC-00056-CEM-DCI US MIDDLE DISTRICT FLORIDA 2017-11-13 2023-02-15 $295,930.82 DAVID A. COHEN AND JORDCAM REALTY, LLC, 125 PARK AVE., 7TH FLOOR, NEW YORK, NY 10017
J17000247306 LAPSED 2017-CA-002905 NINTH JUDICIAL CIRCUIT 2017-02-27 2022-05-05 $1,000,225.00 EMPOWER ENERGIES, INC., 50 CITIZEN'S WAY, SUITE 403, FREDERICK, MARYLAND 21701
J13000576778 ACTIVE 1000000448645 ORANGE 2013-02-05 2033-03-13 $ 27,369.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000625718 TERMINATED 2012-CA-3230-O ORANGE COUNTY CIRCUIT COURT 2012-08-31 2017-10-01 $25,483.46 SFN PROFESSIONAL SERVICES, LLC DBA TATUM, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
SOLARBLUE, LLC, SOLARBLUE CANADA, INC. AND LEE MAHER VS BENNETT JONES, LLP AND ERNEST W. BELYEA, ESQ. 5D2016-4374 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003759-O

Parties

Name LEE MAHER
Role Appellant
Status Active
Name SOLARBLUE, LLC
Role Appellant
Status Active
Representations JENNIFER K. BIRMINGHAM
Name SOLARBLUE CANADA, INC
Role Appellant
Status Active
Name BENNETT JONES, LLP
Role Appellee
Status Active
Representations John Edwin Fisher, WILLIAM JUNG, Michael M. Brownlee
Name ERNEST W. BELYEA, ESQ
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2017-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ FILED IN CASE NUMBER 5D17-3298
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/21
On Behalf Of SOLARBLUE, LLC
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-07-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/15
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/5
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/5
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-05-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF W/I 20 DAYS
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOLARBLUE, LLC
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of SOLARBLUE, LLC
Docket Date 2017-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-04-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/17
On Behalf Of SOLARBLUE, LLC
Docket Date 2017-03-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/10
On Behalf Of SOLARBLUE, LLC
Docket Date 2017-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (410 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/4 ORDER
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-01-04
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED 1/11
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL M. BROWNLEE 68332
On Behalf Of BENNETT JONES, LLP
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of BENNETT JONES, LLP
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/16
On Behalf Of SOLARBLUE, LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Reg. Agent Resignation 2019-10-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-22
FEI# ADDED 2010-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State