Entity Name: | SOLARMATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLARMATES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000040816 |
FEI/EIN Number |
81-2695979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 4th Street North, St Petersburg, FL, 33701, US |
Mail Address: | 740 4th Street North, St Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiseman Robert L | Manager | 10400 Strathmore Park Court, Rockville, MD, 20852 |
WISEMAN STEPHEN | Agent | 740 4th Street North, St Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2022-02-07 | SOLARMATES LLC | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 740 4th Street North, 118, St Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 740 4th Street North, 118, St Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-19 | 740 4th Street North, 132, St Petersburg, FL 33701 | - |
REINSTATEMENT | 2021-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2021-03-08 | SKYBEAM ENERGY LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-11-20 | WISEMAN, STEPHEN | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-20 | SKYBEAM SYSTEMS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
LC Amendment and Name Change | 2022-02-07 |
REINSTATEMENT | 2021-11-19 |
LC Name Change | 2021-03-08 |
LC Amendment and Name Change | 2020-11-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-12-04 |
LC Name Change | 2016-12-30 |
LC Name Change | 2016-12-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State