Search icon

MERAKI SOLAR, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERAKI SOLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (2 years ago)
Document Number: L18000059896
FEI/EIN Number 824134910
Address: 21 N New Warrington Rd, Pensacola, FL, 32506, US
Mail Address: 21 N New Warrington Rd, PENSACOLA, FL, 32506, US
ZIP code: 32506
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
675c3411-7abd-eb11-9187-00155d01c40e
State:
MINNESOTA
MINNESOTA profile:

Key Officers & Management

Name Role Address
Wolf Justin D Agent 21 N New Warrington Rd, Pensacola, FL, 32506
Wolf Justin D Authorized Member 902 N Spring St, Pensacola, FL, 32501
HUMPHERYS JACOB Authorized Member 14908 Innerarity Point Rd, Pensacola, FL, 32507
ROBISON MAXWELL Authorized Member 5601 Grande Lagoon Ct, Pensacola, FL, 32507
Wolf Justin D Manager 129 Eufaula St, Gulf Breeze, FL, 32561

Form 5500 Series

Employer Identification Number (EIN):
824134910
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-01 - -
LC AMENDMENT 2021-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 21 N New Warrington Rd, Pensacola, FL 32506 -
REGISTERED AGENT NAME CHANGED 2020-12-04 Wolf, Justin D -
REGISTERED AGENT ADDRESS CHANGED 2020-12-04 21 N New Warrington Rd, Pensacola, FL 32506 -
CHANGE OF MAILING ADDRESS 2020-03-13 21 N New Warrington Rd, Pensacola, FL 32506 -
LC AMENDMENT 2019-09-13 - -

Court Cases

Title Case Number Docket Date Status
Voltaic Enterprise, LLC, Petitioner(s) v. Meraki Solar, LLC, Meraki Installers, LLC, and Efren Ivan Malanche, Respondent(s). 1D2024-0929 2024-04-09 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000666

Parties

Name VOLTAIC ENTERPRISE LLC
Role Petitioner
Status Active
Representations Laura E. Prather, James Jeffrey Burns
Name MERAKI SOLAR, LLC
Role Respondent
Status Active
Representations Erick M Drlicka, Jennifer Shoaf Richardson, Rebecca Hope Radd
Name MERAKI INSTALLERS LLC
Role Respondent
Status Active
Name Efren Ivan Malanche
Role Respondent
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-14
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Meraki Solar, LLC
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Suggestion of Bankruptcy
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-05-02
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-04-22
Type Record
Subtype Appendix
Description Appendix to Response to order to show cause
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-22
Type Response
Subtype Response
Description Response to 04/12 order to show cause
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description Notice of Suggestion of Mootness as to Emergency Motion to Stay Order Denying Non-Party Voltaic Enterprise, LLC's Protective Order Pending Certiorari Review
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-12
Type Response
Subtype Response
Description Response and suggestion of mootness in opposition to motion to stay
On Behalf Of Meraki Solar, LLC
Docket Date 2024-04-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
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 Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix to Motion
Description Appendix to Emergency Motion to Stay
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay (dismissed per 4/12/24 order)
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Meraki Solar, LLC
Docket Date 2024-04-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-04-09
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2025-01-03
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Voltaic Enterprise, LLC
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report Regarding Bankruptcy Proceeding
On Behalf Of Voltaic Enterprise, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-10
LC Amendment 2023-12-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-01
LC Amendment 2021-06-28
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-12-04
AMENDED ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2020-03-04
LC Amendment 2019-09-13

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9129.00
Total Face Value Of Loan:
9129.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-26
Type:
Planned
Address:
12684 EUROPEAN BEECH ROAD, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,129
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,257.31
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,129

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State