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.

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

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

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

Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9129
Current Approval Amount:
9129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9257.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State