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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-17 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Wrobel Kevin D | Agent | 900 Lithia Pinecrest Rd., Brandon, FL, 33511 |
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 |
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 |
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 |
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