Search icon

PROSOLAR SYSTEMS, LLC

Company Details

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

Agent

Name Role Address
HODGE DANA K Agent 1100 West Oakland Park Blvd, Wilton Manors, FL, 33311

Managing Member

Name Role Address
HODGE DANA K Managing Member 2319 Ohbah Nene, TALLAHASSEE, FL, 32301

Manager

Name Role Address
ALVAREZ KEVIN M Manager 3601 Vineland Rd, Orlando, FL, 32811
SPERNAK BRAD M Manager 3601 Vineland Rd Suite 4, Orlando, FL, 32811

Chief Executive Officer

Name Role Address
Rosen Peter S Chief Executive Officer 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1100 West Oakland Park Blvd, Bay 8, Wilton Manors, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1100 West Oakland Park Blvd, Bay 8, Wilton Manors, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 HODGE, DANA K No data
LC AMENDMENT 2010-12-10 No data No data
REINSTATEMENT 2009-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State