Search icon

FLORIDA SOLAR POWER LLC

Company Details

Entity Name: FLORIDA SOLAR POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000216607
FEI/EIN Number 26-2978697
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

Agent

Name Role Address
HALE THOMAS GIII Agent 3031 4TH ST NW, NAPLES, FL, 34120

Chief Executive Officer

Name Role Address
Hale Thomas GIII Chief Executive Officer 3031 4TH ST NW, NAPLES, FL, 34120

Manager

Name Role Address
Hale Christopher T Manager 3031 4TH ST NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010637 FLORIDA SOLAR POWER ACTIVE 2020-01-23 2025-12-31 No data 3031 4TH ST NW, NAPLES, FL, 34120
G19000031147 FLORIDA SOLAR POWER EXPIRED 2019-03-07 2024-12-31 No data 3031 4TH ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 28360 Old 41 Road, Suite 11, Bonita Springs, FL 34135 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 28360 Old 41 Road, Suite 11, Bonita Springs, FL 34135 No data
AMENDMENT AND NAME CHANGE 2020-01-08 FLORIDA SOLAR POWER LLC No data
REINSTATEMENT 2018-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-12 HALE, THOMAS G, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State