Search icon

SUNSMART INSTALLATIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNSMART INSTALLATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSMART INSTALLATIONS, 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: 11 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000115913
FEI/EIN Number 86-2765701

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

Address: 1400 HAMLIN AVE, SAINT CLOUD, FL, 34771, US
Mail Address: 1400 Hamlin Ave., St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSMART INSTALLATIONS, LLC, MISSISSIPPI 1319428 MISSISSIPPI

Key Officers & Management

Name Role
CCW ENERGY, LLC Authorized Member
JB SOLAR LLC Authorized Member
WALLACE ENERGY LLC Authorized Member
REGISTERED AGENTS INC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139647 HOMESOLAR FLORIDA ACTIVE 2022-11-09 2027-12-31 - 1400 HAMLIN AVE, UNIT G, SAINT CLOUD, FL, 34771
G22000087253 HOMESOLAR CONSTRUCTION ACTIVE 2022-07-23 2027-12-31 - 1401 HIDDEN OAKS BEND, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-06 1400 HAMLIN AVE, UNIT G, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 7901 4th St N, STE 300, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-07-06 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1400 HAMLIN AVE, UNIT G, SAINT CLOUD, FL 34771 -
LC AMENDMENT 2021-09-07 - -
LC AMENDMENT 2021-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000616284 ACTIVE 2023-SC-055179-O 9TH CIR ORANGE COUNTY FL 2023-12-14 2028-12-15 $5,258.91 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA, 32751

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-29
LC Amendment 2021-09-07
LC Amendment 2021-08-19
Florida Limited Liability 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State