Search icon

STATE ENERGY CONSERVATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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