Search icon

CEMENT SOLAR FARM LLC - Florida Company Profile

Company Details

Entity Name: CEMENT SOLAR FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CEMENT SOLAR FARM 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: 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: 12 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000064259
FEI/EIN Number 32-0581184

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

Address: 610 Crescent Exectuve Court, Suite 532, Lake Mary, FL 32746
Mail Address: 610 Crescent Exectuve Court, Suite 532, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ros, Daniel Agent 610 Crescent Exectuve Court, Suite 532, Lake Mary, FL 32746
Ros, Daniel Manager 610 Crescent Exectuve Court, Suite 532 Lake Mary, FL 32746
LAKE RENEWABLES DEVELOPMENT LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 610 Crescent Exectuve Court, Suite 532, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Ros, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 610 Crescent Exectuve Court, Suite 532, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-30 610 Crescent Exectuve Court, Suite 532, Lake Mary, FL 32746 -
REINSTATEMENT 2022-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-05-16
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-03-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State