Search icon

MERAKI SOLAR, LLC - Florida Company Profile

Headquarter

Company Details

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

MERAKI 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: 07 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L18000059896
FEI/EIN Number 824134910

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

Address: 21 N New Warrington Rd, Pensacola, FL, 32506, US
Mail Address: 21 N New Warrington Rd, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERAKI SOLAR, LLC, MINNESOTA 675c3411-7abd-eb11-9187-00155d01c40e MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERAKI SOLAR, LLC 401(K) PLAN 2023 824134910 2024-10-14 MERAKI SOLAR, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8136443729
Plan sponsor’s address 21 N. NEW WARRINGTON RD., PENSACOLA, FL, 32506

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JACQUELYN BOLINGER
Valid signature Filed with authorized/valid electronic signature
MERAKI SOLAR, LLC 401(K) PLAN 2022 824134910 2023-10-09 MERAKI SOLAR, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8505291177
Plan sponsor’s address 21 N. NEW WARRINGTON RD., PENSACOLA, FL, 32506

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing RACHEL SONNIER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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
Wolf Justin D Agent 21 N New Warrington Rd, Pensacola, FL, 32506

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347576365 0419700 2024-06-26 12684 EUROPEAN BEECH ROAD, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-06-26
Emphasis N: FALL, P: FALL
Case Closed 2024-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-07-02
Current Penalty 8710.8
Initial Penalty 14518.0
Final Order 2024-07-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On top of a residential structure, located at 12684 European Beach Road, Jacksonville, FL, on or about June 26, 2024: The employer exposed employees to a 19-foot 4-inch fall hazard, in that the employees were not protected by a fall protection system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-07-02
Current Penalty 7467.0
Initial Penalty 12445.0
Final Order 2024-07-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a. On the side of a residential structure, located at 12684 European Beach Road, Jacksonville, FL, on or about June 26, 2024: The employer exposed employees to fall hazards, in that the 25-foot Werner Multi positional ladder used to access the top of the structure did not extend three feet above the eave.
Citation ID 02001
Citaton Type Other
Standard Cited 19040041 A01 I
Issuance Date 2024-07-02
Current Penalty 1244.4
Initial Penalty 2074.0
Final Order 2024-07-26
Nr Instances 1
Nr Exposed 167
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1): The employer had not electronically submitted information from their recording forms required under this part once and year and no later than the date listed in paragraph (c) of this section: a. Meraki Solar, LLC. located at 21 N New Warrington Road, Pensacola, FL: On or about June 26, 2024, and times prior thereto, the employer failed for calendar year 2023, to electronically submit information from the OSHA Form 300A or equivalent by 03/02/2023. The establishment employed approximately 167 employees and was classified in the North American Industrial Classification System as NAICS-238210 during calendar year 2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572367801 2020-05-30 0491 PPP 4364 Bayou ridge dr, Pace, FL, 32571-8647
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9129
Loan Approval Amount (current) 9129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pace, SANTA ROSA, FL, 32571-8647
Project Congressional District FL-01
Number of Employees 1
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9257.31
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State