Search icon

UNIVERSAL SOLAR DIRECT OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SOLAR DIRECT OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL SOLAR DIRECT OF FLORIDA, 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: 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: 15 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000106818
FEI/EIN Number 83-1874878

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

Address: 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL, 32082, US
Mail Address: 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moebius Teresa Auth 6555 S Valley View Blvd, Las Vegas, NV, 89118
Desert View Remodelers, LLC Auth 4775 W Teco Ave, Las Vegas, NV, 89118
Baca Justin Auth 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL, 32082
ARVIDSON Lisa M Agent 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024291 UNIVERSAL SOLAR DIRECT EXPIRED 2019-02-19 2024-12-31 - 822 N. A1A HIGHWAY, SUITE 310, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-02-19 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 822 N. A1A Highway, Suite 310, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2018-09-11 ARVIDSON, Lisa M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000423533 ACTIVE 1000000962599 ST JOHNS 2023-08-24 2033-08-30 $ 825.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000172852 ACTIVE 1000000884354 ST JOHNS 2021-04-09 2031-04-14 $ 807.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000779635 TERMINATED 1000000849488 ST JOHNS 2019-11-20 2039-11-27 $ 3,057.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-29
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-11-30
AMENDED ANNUAL REPORT 2018-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State