Search icon

SEM POWER LLC

Company Details

Entity Name: SEM POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2009 (15 years ago)
Date of dissolution: 07 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (3 months ago)
Document Number: L09000122405
FEI/EIN Number 271560144
Address: 3029 Christophers Watch Ln, North Ruskin, FL, 33570, US
Mail Address: 3029 Christophers Watch Ln, North Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEM POWER 401(K) PLAN 2019 271560144 2020-08-11 SEM POWER LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8134778486
Plan sponsor’s address 4466 EAGLE FALLS PL, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing BRETT EMES
Valid signature Filed with authorized/valid electronic signature
SEM POWER 401(K) PLAN 2018 271560144 2019-10-03 SEM POWER LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8134778486
Plan sponsor’s address 4640 EAGLE FALLS PL, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing BRETT EMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EMES BRETT Agent 4466 EAGLE FALLS PL, TAMPA, FL, 33619

Manager

Name Role Address
Emes Brett L Manager 4466 EAGLE FALLS PL, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081518 SOLAR ENERGY MANAGEMENT EXPIRED 2015-08-06 2020-12-31 No data 4640 EAGLE FALLS PLACE, TAMPA, FL, 33619
G12000028723 SOLAR ENERGY MANAGEMENT EXPIRED 2012-03-23 2017-12-31 No data 2802 LESLIE ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 No data No data
CHANGE OF MAILING ADDRESS 2024-09-19 3029 Christophers Watch Ln, North Ruskin, FL 33570 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 3029 Christophers Watch Ln, North Ruskin, FL 33570 No data
LC AMENDMENT 2024-01-30 No data No data
LC STMNT OF AUTHORITY 2022-07-18 No data No data
LC STMNT OF AUTHORITY 2022-02-04 No data No data
LC AMENDMENT 2022-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 4466 EAGLE FALLS PL, TAMPA, FL 33619 No data
LC AMENDMENT 2019-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-30 EMES, BRETT No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2024-04-03
LC Amendment 2024-01-30
ANNUAL REPORT 2023-01-30
CORLCAUTH 2022-07-18
CORLCAUTH 2022-03-01
ANNUAL REPORT 2022-02-28
LC Amendment 2022-02-04
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State