Entity Name: | FLORIDA SOLAR POWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SOLAR POWER 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. |
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: | 19 Oct 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000216607 |
FEI/EIN Number |
26-2978697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3031 4TH ST NW, NAPLES, FL, 34120 |
Address: | 28360 Old 41 Road, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hale Thomas GIII | Chief Executive Officer | 3031 4TH ST NW, NAPLES, FL, 34120 |
Hale Christopher T | Manager | 3031 4TH ST NW, NAPLES, FL, 34120 |
HALE THOMAS GIII | Agent | 3031 4TH ST NW, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010637 | FLORIDA SOLAR POWER | ACTIVE | 2020-01-23 | 2025-12-31 | - | 3031 4TH ST NW, NAPLES, FL, 34120 |
G19000031147 | FLORIDA SOLAR POWER | EXPIRED | 2019-03-07 | 2024-12-31 | - | 3031 4TH ST NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-04-01 | 28360 Old 41 Road, Suite 11, Bonita Springs, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 28360 Old 41 Road, Suite 11, Bonita Springs, FL 34135 | - |
AMENDMENT AND NAME CHANGE | 2020-01-08 | FLORIDA SOLAR POWER LLC | - |
REINSTATEMENT | 2018-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | HALE, THOMAS G, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000395517 | ACTIVE | 1000000960910 | COLLIER | 2023-08-15 | 2033-08-23 | $ 1,671.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-18 |
Amendment and Name Change | 2020-01-08 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-10-12 |
Florida Limited Liability | 2017-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State