Search icon

NM SOLAR LLC - Florida Company Profile

Company Details

Entity Name: NM 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: 19 Jul 2018 (7 years ago)
Document Number: M18000006613
FEI/EIN Number 320561336

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

Address: 3021 AIRPORT PULLING RD N, SUITE 201, NAPLES, FL, 34105, US
Mail Address: 3021 AIRPORT PULLING RD N, SUITE 201, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KASSEM GARY M Manager 3021 AIRPORT PULLING RD N, NAPLES, FL, 34105
KASSEM GARY M President 3021 AIRPORT PULLING RD N, NAPLES, FL, 34105
Kassem Gary M Agent 3021 AIRPORT PULLING RD N, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Kassem, Gary M -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3021 AIRPORT PULLING RD N, SUITE 201, NAPLES, FL 34105 -

Court Cases

Title Case Number Docket Date Status
CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. VS NM SOLAR, LLC 2D2019-4925 2019-12-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-1614-XX

Parties

Name CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations R. JEFFREY STULL, ESQ.
Name NM SOLAR LLC
Role Appellee
Status Active
Representations ERNEST A. RICCI, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to stay proceedings below is treated as a motion to review the denial of stay. We grant the motion to the extent that the court has reviewed the order and approves the trial court's denial of stay. The appellant's motion to file supplemental authorities to support its motion to stay is granted, but note that in light of our ruling upholding the denial of the stay no further action is required.
Docket Date 2020-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION OF APPELLANT CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. TO FILE SUPPLEMENTARY AUTHORITIES IN SUPPORT OF ITS MOTION TO STAY THE ACTION IN THE COURT BELOW
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NM SOLAR, LLC'S RESPONSE TO APPELLANT'S MOTION TO STAY PENDING APPEAL
On Behalf Of NM SOLAR, LLC
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description generic response order ~ Appellee is ordered to respond to appellant's motion to stay within 15 days.
Docket Date 2020-02-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ ***TREATED AS A MOTION TO REVIEW THE DENIAL OF STAY - SEE 3/20/2020 ORDER***MOTION TO STAY PROCEEDINGS IN THE COURT BELOW BY APPELLANT CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-02-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NM SOLAR, LLC
Docket Date 2020-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2019-12-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
Foreign Limited 2018-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State