Search icon

PHOTON SOLAR, LLC - Florida Company Profile

Company Details

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

PHOTON 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.
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: 20 Apr 2012 (13 years ago)
Document Number: L12000053641
FEI/EIN Number 46-3780862

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

Address: 142 SHERIDAN AVENUE, LONGWOOD, FL, 32750
Mail Address: 142 SHERIDAN AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAWAY DAVID Manager 142 SHERIDAN AVENUE, LONGWOOD, FL, 32750
Haddaway David I Agent 142 Sheridan Ave, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-24 Haddaway, David I -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 142 Sheridan Ave, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 142 SHERIDAN AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-23 142 SHERIDAN AVENUE, LONGWOOD, FL 32750 -

Court Cases

Title Case Number Docket Date Status
DAVID HADDAWAY AND PHOTON SOLAR, LLC VS SUPERIOR SOLAR SYSTEMS, LLC 5D2017-0727 2017-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002750-15-W

Parties

Name PHOTON SOLAR, LLC
Role Appellant
Status Active
Name DAVID HADDAWAY
Role Appellant
Status Active
Representations JOSEPH E. BLITCH, THOMAS J. PILACEK
Name SUPERIOR SOLAR SYSTEMS, LLC
Role Appellee
Status Active
Representations THOMAS SADAKA, Ronnie J. Bitman, Allison Morat
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID HADDAWAY
Docket Date 2017-04-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE W/I 15 DYS.
Docket Date 2017-04-17
Type Response
Subtype Reply
Description REPLY ~ TO 4/7 RESPONSE
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ PER 3/31 ORDER
On Behalf Of DAVID HADDAWAY
Docket Date 2017-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT; RESPONSE W/IN 10 DAYS
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-03-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/4
On Behalf Of DAVID HADDAWAY
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/17
On Behalf Of DAVID HADDAWAY
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
NICHOLAS ARCENEAUX AND UNIVERSAL SOLAR SERVICES, LLC VS SUPERIOR SOLAR SYSTEMS, LLC, DAVID HADDAWAY, RICHARD SMITH, BRIAN MARINELLI, PHOTON SOLAR, LLC, ROGER HRUBY, SR., DENNIS LAKOMY, REDSHIFT CAPITAL, LLC, REDSHIFT ENERGY, LLC, SUPSOLSYS, LLC, ET AL. 5D2016-3505 2016-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002750-15-W

Parties

Name UNIVERSAL SOLAR SERVICES, LLC
Role Appellant
Status Active
Name NICHOLAS ARCENEAUX
Role Appellant
Status Active
Representations JOSEPH E. BLITCH, THOMAS SADAKA, THOMAS J. PILACEK
Name TEVA ALTERNATIVE ENERGY, LLC
Role Appellee
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name REDSHIFT CAPITAL, LLC
Role Appellee
Status Active
Name SUPERIOR SOLAR SYSTEMS, LLC
Role Appellee
Status Active
Representations Ronnie J. Bitman, Allison Morat
Name OMER "REMO" EYAL
Role Appellee
Status Active
Name REDSHIFT ENERGY, LLC
Role Appellee
Status Active
Name DAVID HADDAWAY
Role Appellee
Status Active
Name DENNIS LAKOMY
Role Appellee
Status Active
Name PHOTON SOLAR, LLC
Role Appellee
Status Active
Name SUPSOLSYS LLC
Role Appellee
Status Active
Name ROGER HRUBY, SR.
Role Appellee
Status Active
Name BRIAN MARINELLI
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2017-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO NICHOLAS ARCENEAUX ONLY
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2017-02-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/22
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-01-05
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/20
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2016-12-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-12-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/13/16
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/18 ORDER
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-10-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA RESPOND W/IN 10 DAYS AND FILE NOT VOL DISM IS APPROPRIATE
Docket Date 2017-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AE (SUPERIOR) FILE A SECOND STATUS REPORT BY 10/17
Docket Date 2017-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/17 ORDER
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-08-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AE TO FILE STATUS RPT W/I 30 DYS.
Docket Date 2017-07-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-07-26
Type Record
Subtype Appendix
Description Appendix ~ TO 7/26 MOT DIS
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AS TO NICHOLAS ARCENEAUX ONLY

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State