Entity Name: | DOWNTOWN LIBRARY SOLAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWNTOWN LIBRARY 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. |
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: | 24 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | L11000097173 |
FEI/EIN Number |
453302592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6424 NW 85TH TERRACE, GAINESVILLE, FL, 32653 |
Mail Address: | 6424 NW 85TH TERRACE, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINIKOR NANCY C | Managing Member | 6424 NW 85TH TERRACE, GAINESVILLE, FL, 32653 |
Winikor Israel | Auth | 6424 NW 85TH TERRACE, GAINESVILLE, FL, 32653 |
WINIKOR NANCY C | Agent | 6424 NW 85TH TERRACE, GAINESVILLE, FL, 32653 |
Terwilliger Chelsea E | Comp | 603 Creekview Drive, Greenville, SC, 29607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-07 | 6424 NW 85TH TERRACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2012-01-07 | 6424 NW 85TH TERRACE, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-07 | WINIKOR, NANCY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-07 | 6424 NW 85TH TERRACE, GAINESVILLE, FL 32653 | - |
LC AMENDMENT | 2012-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State