Entity Name: | FPL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FPL SERVICES, 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. |
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: | 11 Apr 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Sep 2016 (9 years ago) |
Document Number: | L02000008692 |
FEI/EIN Number |
020600532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, US |
Mail Address: | 700 UNIVERSE BLVD, Attn: Corporate Governance, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunter Gregory | Vice President | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Rice Troy W | President | 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408 |
Seeley W S | Vice President | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Pear Jason B | Assi | 700 UNIVERSE BLVD.,, Juno Beach, FL, 33408 |
Dunne Michael H | Vice President | 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408 |
LEE DAVID M | Agent | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
FPL ENERSYS, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | LEE, DAVID M | - |
LC STMNT OF RA/RO CHG | 2016-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-15 | 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
CORLCRACHG | 2016-09-15 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State