Search icon

ENERGY ASSISTS LLC - Florida Company Profile

Company Details

Entity Name: ENERGY ASSISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY ASSISTS 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L04000020134
FEI/EIN Number 270083951

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

Address: 641 VIA LUGANO, WINTER PARK, FL, 32789, US
Mail Address: 641 VIA LUGANO, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMELL HARLAN M Managing Member 641 VIA LUGANO, WINTER PARK, FL, 32789
GAMBLE ROBERT L Managing Member 71 SUMMIT DRIVE, BASKING RIDGE, NJ, 07920
TRAMMELL HARLAN M Agent 641 VIA LUGANO, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 TRAMMELL, HARLAN McKINNEY -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 641 VIA LUGANO, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-02-16 641 VIA LUGANO, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State