Search icon

SOLAR PRO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOLAR PRO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLAR PRO SERVICES 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: 22 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L18000201405
FEI/EIN Number 83-1690953

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

Address: 5069 HARVEST DR, HAINES CITY, FL, 33844, US
Mail Address: 5069 HARVEST DR, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CORDERO JOSE L Auth 5069 HARVEST DR, HAINES CITY, FL, 33844
SANCHEZ CORDERO JOSE L Agent 5069 HARVEST DR, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146322 ROOF MAXX OF HAINES CITY ACTIVE 2023-12-03 2028-12-31 - 5069 HARVEST DR, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 5069 HARVEST DR, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-04-20 5069 HARVEST DR, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2022-04-20 SANCHEZ CORDERO , JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 5069 HARVEST DR, HAINES CITY, FL 33844 -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000206641 TERMINATED 1000000921915 POLK 2022-04-25 2032-04-27 $ 523.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-20
Florida Limited Liability 2018-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State