Search icon

TRANSFORM SOLAR LLC - Florida Company Profile

Company Details

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

TRANSFORM SOLAR 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: 20 Sep 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L17000195012
FEI/EIN Number 82-2910910

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

Address: 201 E Selma Ave, Tampa, FL, 33603, US
Mail Address: 201 E Selma Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL BRYAN Authorized Representative 26851 Roseann Place, LUTZ, FL, 33559
HERNANDEZ JUAN Manager 4636 TAILFEATHER CT, LAND O LAKES, FL, 34639
Amaral Bryan Agent 26851 Roseann Place, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052204 TRANSFORM SOLAR ACTIVE 2021-04-16 2026-12-31 - 26851 ROSEANN PLACE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-05 TRANSFORM SOLAR LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 201 E Selma Ave, Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-01-18 201 E Selma Ave, Tampa, FL 33603 -
LC AMENDMENT 2021-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 26851 Roseann Place, LUTZ, FL 33559 -
REINSTATEMENT 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 Amaral, Bryan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-28
LC Name Change 2023-04-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-21
LC Amendment 2021-10-05
REINSTATEMENT 2021-04-07
Florida Limited Liability 2017-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State