Entity Name: | CONDOR ENERGY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDOR ENERGY SOLUTIONS 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. |
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: | 03 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | L13000124585 |
FEI/EIN Number |
46-3687173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8649 Currituck Sound Ln, Orlando, FL, 32829, US |
Mail Address: | 8649 Currituck Sound Ln, Orlando, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRAZA ABRAHAM | Manager | 3 OCEANS WEST BLVD APT 1D4, DAYTONA BEACH SHORES, FL, 32118 |
Pedraza Deborah | Manager | 8649 Currituck Sound Ln, Orlando, FL, 32829 |
PEDRAZA ABRAHAM | Agent | 3 OCEANS WEST BLVD APT 1D4, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-16 | 8649 Currituck Sound Ln, Orlando, FL 32829 | - |
CHANGE OF MAILING ADDRESS | 2017-10-16 | 8649 Currituck Sound Ln, Orlando, FL 32829 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | PEDRAZA, ABRAHAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-16 | 3 OCEANS WEST BLVD APT 1D4, DAYTONA BEACH SHORES, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State