Search icon

ENGTECH SOLAR, LLC - Florida Company Profile

Company Details

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

ENGTECH 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: 17 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L14000113337
FEI/EIN Number 383937455

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

Address: 2620 Pinnacle Ln, CLERMONT, FL, 34711, US
Mail Address: 2620 Pinnacle Ln, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDA ALMEIDA LAW, PLLC Agent -
CESCHIN PAULO Manager 2620 Pinnacle Ln, CLERMONT, FL, 34711
CESCHIN EDUARDA Manager 2620 Pinnacle Ln, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 1001 Brickell Bay DRive, Suite 2700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-07 Gilda Almeida Law PLLC -
CHANGE OF MAILING ADDRESS 2023-02-06 2620 Pinnacle Ln, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2620 Pinnacle Ln, CLERMONT, FL 34711 -
LC AMENDMENT 2022-08-01 - -
LC NAME CHANGE 2022-07-01 ENGTECH SOLAR, LLC -
LC NAME CHANGE 2020-11-17 P.O TRADING, LLC -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-06
LC Amendment 2022-08-01
LC Name Change 2022-07-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-19
LC Name Change 2020-11-17
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State