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. |
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 |
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 |
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 | - |
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