Search icon

SOLAR BEAR LLC - Florida Company Profile

Company Details

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

SOLAR BEAR 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: 27 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L16000198923
FEI/EIN Number 82-0685848

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

Address: 4091 AMTC CENTER DR, CLEARWATER, FL, 33764, US
Mail Address: 4091 AMTC CENTER DR, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE AMBRESTER CONSULTING LLC Managing Member -
RESULTS COACHING & CONSULTING, LLC Managing Member -
ONYX HOLDINGS INC Managing Member -
KHONSARI ROHOM C Agent 150 SECOND AVE N, SAINT PETERBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016032 AIR BEAR ACTIVE 2024-01-29 2029-12-31 - 4091 AMTC CENTER DRIVE, CLEARWATER, FL, 33764
G23000085871 ROOF BEAR ACTIVE 2023-07-21 2028-12-31 - 4091 AMTC CENTER DR, CLEARWATER, FL, 33764
G22000035020 FOAM BEAR ACTIVE 2022-03-17 2027-12-31 - 4091 AMTC CENTER DR, CLEARWATER, FL, 33764
G21000038433 ROOF BEAR ACTIVE 2021-03-19 2026-12-31 - 4091 AMTC CENTER DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-11 - -
LC STMNT OF RA/RO CHG 2023-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 4091 AMTC CENTER DR, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 150 SECOND AVE N, SUITE 970, SAINT PETERBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-06-23 4091 AMTC CENTER DR, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-06-23 KHONSARI, ROHOM C -
LC AMENDMENT 2018-01-22 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY B. LEWIS and YAIMARA LEWIS VS RHINO ROOFS & GENERAL CONSTRUCTION CORP. and SOLAR BEAR, LLC 4D2023-1642 2023-07-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000208

Parties

Name Yaimara Lewis
Role Appellant
Status Active
Name Anthony B. Lewis
Role Appellant
Status Active
Representations David J. Volk, Bryan J. Yarnell
Name SOLAR BEAR LLC
Role Appellee
Status Active
Name RHINO ROOFS & GENERAL CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Rohom Khonsari, Lawrence S. Klitzman
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anthony B. Lewis
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony B. Lewis
Docket Date 2023-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony B. Lewis
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the June 8, 2023 “Order Granting Defendant Solar Bear’s Verified Motion to Set Aside Clerk Default and Response to Motion for Judicial Default” is a final or nonfinal appealable order, as it merely sets aside a clerk’s default, does not enter judgment for or against a party, and the judicial labor appears incomplete as a rehearing is scheduled for July 20, 2023. See Fla. R. App. P. 9.110, 9.130(a)(3); see also 2014 Amendment Committee Notes to Fla. R. App. P. 9.130 (“An order vacating a default is generally not reviewable absent a final default judgment.”); Howard v. McAuley, 436 So. 2d 392 (Fla. 2d DCA 1983); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Pineside Condo. Ass’n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) (“Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.”); BMW Fin. Servs. NA, LLC v. Alger, 834 So. 2d 408 (Fla. 5th DCA 2003) (“An order on a motion to set aside a clerk's default is not an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3).”). Further,Appellees may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-02-26
LC Amendment 2023-08-11
CORLCRACHG 2023-06-23
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-24
LC Amendment 2018-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345321640 0419730 2021-05-21 614 MAIN ST, WINDERMERE, FL, 34786
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-21
Emphasis L: FALL, P: FALL
Case Closed 2022-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2021-08-31
Current Penalty 8192.0
Initial Penalty 8192.0
Final Order 2021-10-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about May 21, 2021, at 614 Main Street, Windermere, FL, employees in a basket of an articulating boom lift were exposed to a fall hazard of approximate 10-feet to ground level, in that; employees were not secured with lanyards to the basket while the equipment was moving.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053407306 2020-05-01 0455 PPP 6101 Johns Rd ste 8, TAMPA, FL, 33634-4425
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27050
Loan Approval Amount (current) 27050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450916
Servicing Lender Name CrossFirst Bank
Servicing Lender Address 11440 Tomahawk Creek Pkwy, LEAWOOD, KS, 66211-2672
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-4425
Project Congressional District FL-14
Number of Employees 14
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 202881
Originating Lender Name CrossFirst Bank
Originating Lender Address Tucson, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27255.28
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State