Search icon

SOLAR BEAR LLC

Company Details

Entity Name: SOLAR BEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2023 (a year ago)
Document Number: L16000198923
FEI/EIN Number 82-0685848
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

Agent

Name Role Address
KHONSARI ROHOM C Agent 150 SECOND AVE N, SAINT PETERBURG, FL, 33701

Managing Member

Name Role
BLAKE AMBRESTER CONSULTING LLC Managing Member
RESULTS COACHING & CONSULTING, LLC Managing Member
ONYX HOLDINGS INC Managing Member

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 No data 4091 AMTC CENTER DRIVE, CLEARWATER, FL, 33764
G23000085871 ROOF BEAR ACTIVE 2023-07-21 2028-12-31 No data 4091 AMTC CENTER DR, CLEARWATER, FL, 33764
G22000035020 FOAM BEAR ACTIVE 2022-03-17 2027-12-31 No data 4091 AMTC CENTER DR, CLEARWATER, FL, 33764
G21000038433 ROOF BEAR ACTIVE 2021-03-19 2026-12-31 No data 4091 AMTC CENTER DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-11 No data No data
LC STMNT OF RA/RO CHG 2023-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 4091 AMTC CENTER DR, CLEARWATER, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 150 SECOND AVE N, SUITE 970, SAINT PETERBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2023-06-23 4091 AMTC CENTER DR, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2023-06-23 KHONSARI, ROHOM C No data
LC AMENDMENT 2018-01-22 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State