Search icon

GO SOLAR LLC

Company Details

Entity Name: GO SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2015 (9 years ago)
Document Number: L15000172204
FEI/EIN Number 47-5202282
Address: 422 South Harbor Drive, Key Largo, FL, 33037, US
Mail Address: 422 South Harbor Drive, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BYK8OXKUB9T777 L15000172204 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Willard, Lauren Ashley, 600 Chapel Hill Blvd., Boynton Beach, US-FL, US, 33435
Headquarters 801 SE 6th Avenue, Suite 206, Delray Beach, US-FL, US, 33483

Registration details

Registration Date 2019-05-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000172204

Agent

Name Role Address
Weisleder Brooke RCFO Agent 422 S Harbor Dr., Key Largo, FL, 33037

Authorized Member

Name Role Address
WEISLEDER BROOKE R Authorized Member 422 South Harbor Drive, KEY LARGO, FL, 33037
WEISLEDER COURTLAND D Authorized Member 955 Iris Drive, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109689 FL GO SOLAR EXPIRED 2016-10-07 2021-12-31 No data 53 TARPON LANE, KEY LARGO, FL, 33037
G16000109691 GO SOLAR PROGRAM EXPIRED 2016-10-07 2021-12-31 No data 53 TARPON LANE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 422 South Harbor Drive, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 Weisleder, Brooke Roemer, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 422 S Harbor Dr., Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2018-12-25 422 South Harbor Drive, Key Largo, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State