Search icon

AC/DC SOLAR LLC

Company Details

Entity Name: AC/DC SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2018 (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: L18000068184
FEI/EIN Number 82-4864304
Address: 9942 Currie Davis Dr, Suite B, Tampa, FL, 33619, US
Mail Address: 605 West Lumsden Road, Brandon, FL, 33511, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AC/DC SOLAR 401(K) PLAN 2023 824864304 2024-09-17 AC/DC SOLAR LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 238220
Sponsor’s telephone number 8555777999
Plan sponsor’s address 9942 CURRIE DAVIS DR, SUITE B, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wrobel Kevin D Agent 900 Lithia Pinecrest Rd., Brandon, FL, 33511

Manager

Name Role Address
METZER JAY L Manager 7225 CROSSROADS GARDEN DR., #4425, ORLANDO, FL, 32821
METZER ZIV Manager 605 WEST LUMSDEN RD., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031667 CENTRAL FLORIDA TANKEES EXPIRED 2019-03-08 2024-12-31 No data 4316 NEW RIVER HILLS PKWY., SUITE 1, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 9942 Currie Davis Dr, Suite B, Tampa, FL 33619 No data
LC AMENDMENT 2021-08-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 900 Lithia Pinecrest Rd., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-04-30 9942 Currie Davis Dr, Suite B, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Wrobel, Kevin D. No data
LC AMENDMENT 2019-10-04 No data No data
LC STMNT OF RA/RO CHG 2018-09-24 No data No data
LC DISSOCIATION MEM 2018-08-30 No data No data
LC AMENDMENT 2018-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
LC Amendment 2021-08-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
LC Amendment 2019-10-04
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-09-24
CORLCDSMEM 2018-08-30
LC Amendment 2018-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State