Search icon

PROSOLAR SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PROSOLAR SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSOLAR SYSTEMS, 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: 21 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: L07000126485
FEI/EIN Number 261684440

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

Address: 1100 West Oakland Park Blvd, Wilton Manors, FL, 33311, US
Mail Address: 1100 West Oakland Park Blvd, Wilton Manors, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE DANA K Managing Member 2319 Ohbah Nene, TALLAHASSEE, FL, 32301
ALVAREZ KEVIN M Manager 3601 Vineland Rd, Orlando, FL, 32811
SPERNAK BRAD M Manager 3601 Vineland Rd Suite 4, Orlando, FL, 32811
Rosen Peter S Chief Executive Officer 1100 West Oakland Park Blvd, Wilton Manors, FL, 33311
HODGE DANA K Agent 1100 West Oakland Park Blvd, Wilton Manors, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 1100 West Oakland Park Blvd, Bay 8, Wilton Manors, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1100 West Oakland Park Blvd, Bay 8, Wilton Manors, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1100 West Oakland Park Blvd, Bay 8, Wilton Manors, FL 33311 -
REGISTERED AGENT NAME CHANGED 2012-04-27 HODGE, DANA K -
LC AMENDMENT 2010-12-10 - -
REINSTATEMENT 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082406 TERMINATED 1000000734065 LEON 2017-02-03 2027-02-10 $ 902.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295257203 2020-04-28 0491 PPP 929 NORTH MONROE ST441+, TALLAHASSEE, FL, 32303
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 398147
Servicing Lender Name American Commerce Bank, National Association
Servicing Lender Address 400 US Hwy 27 By-Pass, BREMEN, GA, 30110-1973
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 11
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 398147
Originating Lender Name American Commerce Bank, National Association
Originating Lender Address BREMEN, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119248.83
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State