Search icon

GUARDIAN SOLAR, LLC - Florida Company Profile

Company Details

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

GUARDIAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2007 (18 years ago)
Document Number: L07000093525
FEI/EIN Number 261079662

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

Address: 4366 Louis Ave, Holiday, FL, 34691, US
Mail Address: 4366 Louis Ave, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPCHURCH GLEN D President 4366 Louis Ave, Holiday, FL, 34691
UPCHURCH GLEN D Agent 4366 Louis Ave, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154213 RENEWABLE ENERGY RESOURCES EXPIRED 2009-09-10 2014-12-31 - 4502 ONTARIO DRIVE, NEW PORT RICHEY, FL, 34652
G08190900232 ALL GREEN SOLAR EXPIRED 2008-07-08 2013-12-31 - 2519 MCMULLEN BOOTH ROAD, SUITE 510 - 142, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4366 Louis Ave, Suite 107, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2022-04-26 4366 Louis Ave, Suite 107, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4366 Louis Ave, 107, Holiday, FL 34691 -

Court Cases

Title Case Number Docket Date Status
GUARDIAN SOLAR, LLC, Appellant(s) v. ASCENDANT COMMERCIAL INSURANCE, INC., Appellee(s). 2D2024-0187 2024-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005121

Parties

Name GUARDIAN SOLAR, LLC
Role Appellant
Status Active
Representations WM. NEWT HUDSON, ESQ.
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Representations TODD CRANSHAW, ESQ., LAUREN KIRWAN, ESQ., ALAN S. ROSENBERG, ESQ., WENDY J. STEIN - FULTON, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of GUARDIAN SOLAR, LLC
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 06/27/24
On Behalf Of GUARDIAN SOLAR, LLC
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 05/28/2024
On Behalf Of GUARDIAN SOLAR, LLC
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 438 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GUARDIAN SOLAR, LLC
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASCENDANT COMMERCIAL INSURANCE, INC.
Docket Date 2024-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 24, 2024, order to show cause is hereby discharged.
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 1/25/2024 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUARDIAN SOLAR, LLC
Docket Date 2024-01-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of GUARDIAN SOLAR, LLC
Docket Date 2024-01-24
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of GUARDIAN SOLAR, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1356097702 2020-05-01 0455 PPP 764 Anclote Rd. Unit A, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216000
Loan Approval Amount (current) 216000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218257.92
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State