Search icon

FLORIDA SOLAR ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SOLAR ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SOLAR ENERGY, 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: 26 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000066641
FEI/EIN Number 260419780

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

Address: 7999 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 7999 N FEDERAL HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DAY SEAN M Managing Member 429 NE SPANISH COURT, BOCA RATON, FL, 33432
O'DAY SEAN M Agent 429 NE SPANISH COURT, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900195 US SOLAR ENERGY EXPIRED 2008-12-20 2013-12-31 - 429 NE SPANISH COURT, BOCA RATON, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 7999 N FEDERAL HWY, 400, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-04-28 7999 N FEDERAL HWY, 400, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 429 NE SPANISH COURT, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-06
REINSTATEMENT 2009-10-13
Reg. Agent Change 2009-01-15
Reg. Agent Change 2008-12-22
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State