Search icon

NATIONAL SOLAR, LLC - Florida Company Profile

Company Details

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

NATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2012 (13 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L12000094289
FEI/EIN Number 46-2553949

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

Address: 100 Rialto Place, Suite 759, MELBOURNE, FL, 32901, US
Mail Address: 100 Rialto Place, Suite 759, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shane Smith P Agent 100 Rialto Place, MELBOURNE, FL, 32901
NATIONAL SOLAR POWER PARTNERS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 100 Rialto Place, Suite 759, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 100 Rialto Place, Suite 759, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2018-02-28 100 Rialto Place, Suite 759, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2014-12-22 Shane, Smith P -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-04-22 NATIONAL SOLAR, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-12-22
LC Amendment and Name Change 2013-04-22
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2012-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State