Search icon

BUCHHOLZ SOLAR SIX LLC - Florida Company Profile

Company Details

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

BUCHHOLZ SOLAR SIX 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: 21 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: L13000026891
FEI/EIN Number 90-0941287

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

Address: 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL, 32606
Mail Address: 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIBB ROY Managing Member 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL, 32606
Cribb Mary H Vice President 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL, 32606
CRIBB ROY Agent 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2013-10-15 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2013-10-15 CRIBB, ROY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 5200 NW 43RD ST STE 102 - 376, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State