Search icon

PV MICROPOWER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PV MICROPOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PV MICROPOWER, 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: 24 Feb 2012 (13 years ago)
Document Number: L12000026999
FEI/EIN Number 45-4623182

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

Address: 1312 E. CERVANTES STREET, PENSACOLA, FL, 32501
Mail Address: 1312 E. CERVANTES STREET, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PV MICROPOWER, LLC, ALABAMA 000-393-799 ALABAMA

Key Officers & Management

Name Role Address
Herrick Douglas A Manager 2015 E Lakeview Avenue, Pensacola, FL, 32503
Long Donald CJr. Manager 700 S Myrick Street, Pensacola, FL, 32505
Mills Christian M Manager 1910 Hogan Drive, Gulf Shores, AL, 365427400
BOND WILLIAM A Agent 719 S. Palafox St., PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013553 SUNFARM ENERGY ACTIVE 2023-01-28 2028-12-31 - 1312 E CERVANTES ST, PENSACOLA, FL, 32501
G12000025276 SUNFARM ENERGY EXPIRED 2012-03-13 2017-12-31 - 1312 EAST CERVANTES STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 719 S. Palafox St., PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State