Search icon

ETP SOLAR, LLC - Florida Company Profile

Company Details

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

ETP 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: 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: 19 May 2016 (9 years ago)
Date of dissolution: 20 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2024 (10 months ago)
Document Number: L16000098288
FEI/EIN Number NOT APPLICABLE

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

Address: 403 NW 298th Street, NEWBERRY, FL, 32669, US
Mail Address: 403 NW 298th Street, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORFLEET E.D. Manager 2808 NW SR 45, NEWBERRY, FL, 32669
NORFLEET E.D. III Manager 5820 SE CR 337, NEWBERRY, FL, 32669
NORFLEET PAUL W Manager 403 NW 298th Street, NEWBERRY, FL, 32669
BOYES PATRICE ESQ. Agent 5700 SW 34TH ST, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 403 NW 298th Street, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-05-08 403 NW 298th Street, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5700 SW 34TH ST, 1120, GAINESVILLE, FL 32608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-20
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State