Search icon

SOLAR ENERGY CONCEPTS, LLC - Florida Company Profile

Company Details

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

SOLAR ENERGY CONCEPTS, 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: 11 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000086445
FEI/EIN Number 263925153

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

Address: 13450 W Sunrise Blvd, STE 310, Sunrise, FL, 33323, US
Mail Address: 13450 W Sunrise Blvd, STE 310, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ CARLOS Managing Member 13450 W sunrise Blvd, sunrise, FL, 33323
MENDEZ CARLOS Agent 13450 W Sunrise Blvd, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 13450 W Sunrise Blvd, STE 310, Sunrise, FL 33323 -
REINSTATEMENT 2020-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 13450 W Sunrise Blvd, STE 310, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2020-07-13 13450 W Sunrise Blvd, STE 310, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-07-13 MENDEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-07-13
REINSTATEMENT 2009-10-09
LC Amendment 2009-01-15
Florida Limited Liability 2008-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State