Search icon

FLORIDA SOLAR EAST LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SOLAR EAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SOLAR EAST 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: 16 Nov 2011 (13 years ago)
Document Number: L11000130227
FEI/EIN Number NOT APPLICABLE

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

Address: 1791 COGSWELL ST., ROCKLEDGE, FL, 32955, US
Mail Address: 2311 State Road 524, Cocoa, FL, 32926, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER RONNIE memb 2311 State Road 524, Cocoa, FL, 32926
Brewer Ron Member 2311 State Road 524, Cocoa, FL, 32926
Brewer Marilyn memb 2311 State Road 524, Cocoa, FL, 32926
BREWER RONNIE Agent 2311 State Road 524, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065989 FLORIDA SOLAR EAST EXPIRED 2012-07-02 2017-12-31 - 1791 COGSWELL ST, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 1791 COGSWELL ST., ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2311 State Road 524, Suite 112-207, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 1791 COGSWELL ST., ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2012-07-11 BREWER, RONNIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589992 ACTIVE 1000001010659 BREVARD 2024-09-04 2044-09-11 $ 9,090.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J20000213922 ACTIVE 2019-CA-000528 SIXTH JUDICIAL CIRCUIT, PASCO 2020-02-25 2025-05-14 $65112.06 SOLAR CITY, INC. D/B/A THE LEVEREDGE, 1423 GUNN HIGHWAY, ODESSA, FL 33556
J19000531457 ACTIVE 1000000833733 BREVARD 2019-07-15 2029-08-07 $ 365.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000813121 LAPSED 05 2018 SC 49612 BREVARD CO 2018-12-10 2023-12-17 $5350.00 GARRY S. GLOVER, 1600 RAYMORE ST. W, PALM BAY, FLORIDA 32907
J21000436281 ACTIVE 18 CVD 5886 COUNTY OF WAKE 2018-08-09 2026-08-30 $16,489.80 CONSOLIDATED MANUFACTURING INTERNATIONAL, LLC, C/O REUBEN CLARK, PRESIDENT, 5816 TRIANGLE DRIVE, RALEIGH, NC 27617
J16000029706 INACTIVE WITH A SECOND NOTICE FILED 2015 CA 00813 POLK CO. 2016-01-12 2021-01-22 $25,856.68 SGP SUPPLY, INC., TRU TEMP CONTROLS, INC, 129 LAKE BEULAH, LAKELAND, FLORIDA 33815

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State