Search icon

PALMETTO SOLAR, LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO SOLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: M15000009012
FEI/EIN Number 35-2472430

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

Address: 1616 Camden Road, Ste. 300, Charleston, SC, 28203, US
Mail Address: 1616 Camden Road, Ste. 300, Charleston, SC, 28203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mandel Stephen Director 997 MORRISON DRIVE, Charleston, SC, 29403
Palihapitiya Chamath Director 997 MORRISON DRIVE, Charleston, SC, 29403
Szczerbiak Will Director 997 MORRISON DRIVE, Charleston, SC, 29403
Chatterjee Neil Director 997 MORRISON DRIVE, Charleston, SC, 29403
Graham Molly Director 997 MORRISON DRIVE, Charleston, SC, 29403
AMIN OMAR President 997 MORRISON DRIVE, Charleston, SC, 29403
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091361 LIGHTREACH ACTIVE 2023-08-04 2028-12-31 - 997 MORRISON DRIVE, SUITE 200, CHARLESTON, SC, 29403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1616 Camden Road, Ste. 300, Charleston, SC 28203 -
CHANGE OF MAILING ADDRESS 2024-04-26 1616 Camden Road, Ste. 300, Charleston, SC 28203 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 115 North Calhoun Street, Suite 4, Tallahasee, FL 32301 -
REINSTATEMENT 2017-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000100285 TERMINATED 1000000860120 COLUMBIA 2020-02-10 2040-02-12 $ 3,927.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000532192 TERMINATED 1000000791026 COLUMBIA 2018-07-23 2028-07-25 $ 808.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-03-31
Foreign Limited 2015-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State