Search icon

SOLAR SHOPPER LLC - Florida Company Profile

Company Details

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

SOLAR SHOPPER 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: 01 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L16000106465
FEI/EIN Number 81-2999174

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

Address: 200 MATTHEW DR, SANFORD, FL, 32773, US
Mail Address: 200 MATTHEW DR, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEURING JARROD L Manager 200 MATTHEW DRIVE, SANFORD, FL, 32773
SCHEURING JARROD L Agent 200 MATTHEW DRIVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014736 GO GREEN OUTREACH EXPIRED 2019-01-28 2024-12-31 - 375 COMMERCE WAY SUITE #109, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 200 MATTHEW DR, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2022-07-21 200 MATTHEW DR, SANFORD, FL 32773 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 SCHEURING, JARROD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-16
REINSTATEMENT 2017-10-17
Florida Limited Liability 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State