Search icon

MOMENTUM SOLAR LLC

Company Details

Entity Name: MOMENTUM SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: M17000002969
FEI/EIN Number 271242539
Address: 6210 Hoffner Avenue, Suite 100, Orlando, FL, 32822, US
Mail Address: 3096B Hamilton Boulevard, South Plainfield, NJ, 07080, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Othe

Name Role Address
Christensen Cameron Othe 3096 B Hamilton Boulevard, South Plainfield, NJ, 07080
Sheikh Asil Othe 3096 Hamilton Boulevard, South PLainfield, NJ, 07080

Chief Executive Officer

Name Role Address
Souritzidis Arthur Chief Executive Officer 3096 Hamilton Boulevard, South Plainfield, NJ, 07080

Chief Financial Officer

Name Role Address
Lee Sung Chief Financial Officer 3096 Hamilton Boulevard, South Plainfield, NJ, 07080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090904 MOMENTUM SOLAR EXPIRED 2017-08-17 2022-12-31 No data 5728 MAJOR BOULEVARD, SUITE 307, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-21 6210 Hoffner Avenue, Suite 100, Orlando, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 6210 Hoffner Avenue, Suite 100, Orlando, FL 32822 No data
AMENDMENT AND NAME CHANGE 2022-04-27 MOMENTUM SOLAR LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-09-29 Cogency Global INC. No data
REINSTATEMENT 2021-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
LC STMNT OF RA/RO CHG 2017-08-24 No data No data
LC AMENDMENT 2017-08-18 No data No data

Court Cases

Title Case Number Docket Date Status
Thomas Torok, Appellant(s) v. Momentum Solar, LLC and American Zurich Insurance Company, Appellee(s). 1D2023-2198 2023-08-28 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-027683MJR

Parties

Name Thomas Torok
Role Appellant
Status Active
Representations Michael J. Winer, Richard James Dolan, II
Name MOMENTUM SOLAR LLC
Role Appellee
Status Active
Representations Ryan Knight, William H. Rogner
Name AMERICAN ZURICH INSURANCE COMPANY
Role Appellee
Status Active
Representations Ryan Knight
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Response
Subtype Response
Description Response to 01/31 order
On Behalf Of David W. Langham
Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thomas Torok
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Momentum Solar, LLC
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and Amended Docketing Statement
On Behalf Of Thomas Torok
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Momentum Solar, LLC
Docket Date 2024-04-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and Motion to Amend Docketing Statement - refiled 5/16/24
On Behalf Of Thomas Torok
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Thomas Torok
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Thomas Torok
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 553 pages
Docket Date 2024-03-06
Type Order
Subtype Order on Motion To Compel
Description Order on Motion To Compel
View View File
Docket Date 2024-01-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Thomas Torok
Docket Date 2024-01-16
Type Motions Other
Subtype Motion To Compel
Description Amended Motion To Compel the judge of compensation claims to provide a record on appeal that complies with FLA.R.APP and motion for extension of time of 30 days to file Initial Brief
On Behalf Of Thomas Torok
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel the judge of compensation claims to provide a record on appeal that complies with FLA.R.APP and motion for extension of time of 30 days to file Initial Brief
On Behalf Of Thomas Torok
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Torok
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 553 pages
Docket Date 2023-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for prep. of record
On Behalf Of Michael J. Ring
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Torok
Docket Date 2023-09-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Michael J. Ring
Docket Date 2023-09-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas Torok
Docket Date 2023-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Momentum Solar, LLC
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael J. Ring
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Thomas Torok
Docket Date 2024-01-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-18
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-10-21
Amendment and Name Change 2022-04-27
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-09-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State