Search icon

SOLAR WHOLESALE LLC - Florida Company Profile

Company Details

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

SOLAR WHOLESALE 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000248286
FEI/EIN Number 83-2279732

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

Address: 293 D PENIESULA BLVD, HEMPSTEAD, NY, 11550, US
Mail Address: 293 D PENIESULA BLVD, HEMPSTEAD, NY, 11550, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO MAN DA Authorized Member 293 D PENIESULA BLVD, HEMPSTEAD, NY, 11550
HO MAN DA Agent 293 D PENIESULA BLVD, HEMPSTEAD, FL, 11550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 293 D PENIESULA BLVD, HEMPSTEAD, NY 11550 -
CHANGE OF MAILING ADDRESS 2022-04-29 293 D PENIESULA BLVD, HEMPSTEAD, NY 11550 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 293 D PENIESULA BLVD, HEMPSTEAD, FL 11550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000661508 ACTIVE 1000000909360 ORANGE 2021-12-09 2041-12-29 $ 9,358.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838768701 2021-03-27 0491 PPS 7904 N Orange Blossom Trl, Orlando, FL, 32810-2639
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12321
Loan Approval Amount (current) 12321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2639
Project Congressional District FL-10
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12496.53
Forgiveness Paid Date 2022-09-06
7442877802 2020-06-03 0491 PPP 4449 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25348.63
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State