Entity Name: | STATE ENERGY CONSERVATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATE ENERGY CONSERVATION, 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: |
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: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000081770 |
FEI/EIN Number |
203323757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Central Park Dr, Sanford, FL, 32771, US |
Mail Address: | 1250 Central Park Dr, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKERMAN RICHARD S | Managing Member | 1250 Central Park Dr, Sanford, FL, 32771 |
ACKERMAN RICHARD S | Agent | 1250 Central Park Dr, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1250 Central Park Dr, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1250 Central Park Dr, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1250 Central Park Dr, Sanford, FL 32771 | - |
LC AMENDMENT | 2009-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-13 | ACKERMAN, RICHARD S | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000491509 | LAPSED | 50 2011 SC016022 XXXX MB | 15TH JURIDICIAL CIRCUIT | 2012-06-27 | 2017-06-27 | $5350.00 | REGINALD DENIZARD, 4363 HUNTING TRAIL, LAKE WORTH, FL 33467 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-11 |
LC Amendment | 2009-07-21 |
ANNUAL REPORT | 2009-03-30 |
REINSTATEMENT | 2008-11-13 |
ANNUAL REPORT | 2006-07-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State