Search icon

SUNSTARTER SOLAR XXXII LLC - Florida Company Profile

Headquarter

Company Details

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

SUNSTARTER SOLAR XXXII 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: 11 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L13000098214
FEI/EIN Number 81-3981960

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

Address: 2200 Atlantic Street, STE 600, Stamford, CT, 06902, US
Mail Address: 2200 Atlantic Street, STE 600, Stamford, CT, 06902, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSTARTER SOLAR XXXII LLC, NEW YORK 5291468 NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Norell Lars Manager 2200 Atlantic Street, STE 600, Stamford, CT, 06902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2200 Atlantic Street, STE 600, Stamford, CT 06902 -
CHANGE OF MAILING ADDRESS 2024-03-07 2200 Atlantic Street, STE 600, Stamford, CT 06902 -
LC STMNT OF RA/RO CHG 2024-02-22 - -
REGISTERED AGENT NAME CHANGED 2024-02-22 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2019-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
CORLCRACHG 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
CORLCRACHG 2019-12-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State