Search icon

GREEN SOLUTIONS SOLAR & RENOVATIONS LLC

Company Details

Entity Name: GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2017 (7 years ago)
Document Number: L16000222613
FEI/EIN Number 81-4631566
Address: 1041 IVES DAIRY ROAD, MIAMI, FL, 33179, US
Mail Address: 1041 IVES DAIRY ROAD, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUEDJ HENRI S Agent 1041 IVES DAIRY ROAD, MIAMI, FL, 33179

Manager

Name Role Address
GUEDJ HENRI S Manager 1041 IVES DAIRY ROAD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067789 CHOICE ONE HOME IMPROVEMENT ACTIVE 2018-06-13 2028-12-31 No data 1001 IVES DAIRY RD, SUITE 101, MIAMI, FL, 33179
G17000073406 POLAR PROPERTY SERVICES EXPIRED 2017-07-07 2022-12-31 No data 5716 PARK ROAD, FORT LAUDERDALE, FL, 33312
G17000034482 POLAR AIR AND PLUMBING EXPIRED 2017-03-31 2022-12-31 No data 2501 SW 58 MANOR, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 GUEDJ, HENRI S No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 1041 IVES DAIRY ROAD, SUITE 236, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1041 IVES DAIRY ROAD, SUITE 236, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2018-01-26 1041 IVES DAIRY ROAD, SUITE 236, MIAMI, FL 33179 No data
LC AMENDMENT AND NAME CHANGE 2017-08-08 GREEN SOLUTIONS SOLAR & RENOVATIONS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000137750 ACTIVE 2023-098559-CC-05 11TH JUCICIAL CIRCUIT COURT 2024-02-14 2029-03-11 $23778.02 JUN ZHANG, 2175 NE 185TH STREET, MIAMI, FL, 33179

Court Cases

Title Case Number Docket Date Status
REGINE MONESTIME, Appellant(s) v. GREEN SOLUTIONS SOLAR & RENOVATIONS, LLC, Appellee(s). 4D2024-0906 2024-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012308

Parties

Name Regine Marie Monestime
Role Appellant
Status Active
Representations Erigene Belony
Name GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Role Appellee
Status Active
Representations Casey Ryan Cummings, Charlie Xie, David Scott Tupler
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on June 26, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Regine Marie Monestime
View View File
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
531 WEST 51ST STREET, LLC, etc., VS GREEN SOLUTIONS SOLAR & RENOVATIONS LLC, etc., et al., 3D2020-0337 2020-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23450

Parties

Name 531 WEST 51ST STREET, LLC
Role Appellant
Status Active
Representations Howard R. Behar, Samuel M. Sheldon
Name SFR TECH ROOFING LLC
Role Appellee
Status Active
Name GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Role Appellee
Status Active
Representations Marc E. Rosenthal, Casey R. Cummings
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2022-12-12
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1DVD Trial Exhibit and 1 USB ( copy) Destroyed
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Oded Chayoun, P.A., and Oded Chayoun, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
Docket Date 2020-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record, filed on October 23, 2020, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL TRANSCRIPT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8-24-20
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7-25-20
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 19, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-05-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD Trial Exhibit and 1 USB ( copy) Located in the Vault. 12/12/2022 1 DVD Trial Exhibit and 1 USB ( copy) Destroyed
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-31 days to 5/25/20
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON PLAINTIFF'S MOTION FOR REHEARING OF FINAL JUDGMENT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the “Order on Plaintiff’s Motion for Rehearing of Final Judgment for Defendants” which was rendered on January 21, 2020. See Fla. R. App. P. 9.110(d).
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ISSUED 1/21/20 NOT ATTACHED.
On Behalf Of 531 WEST 51st STREET, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-03-15
LC Amendment and Name Change 2017-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State