Search icon

TECHLIGHT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: TECHLIGHT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHLIGHT SYSTEMS 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: 17 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000051143
FEI/EIN Number 208213038

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

Address: 128 W Frisco Lane, dunnellon, FL, 34434, US
Mail Address: PO Box 421, DUNNELLON, FL, 34430, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES MIKE Manager 128 W Frisco Lane, DUNNELLON, FL, 34434
BARNES CHARLENE A Agent 128 W Frisco Lane, DUNNELLON, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 128 W Frisco Lane, DUNNELLON, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 128 W Frisco Lane, dunnellon, FL 34434 -
REINSTATEMENT 2017-07-12 - -
CHANGE OF MAILING ADDRESS 2017-07-12 128 W Frisco Lane, dunnellon, FL 34434 -
REGISTERED AGENT NAME CHANGED 2017-07-12 BARNES, CHARLENE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-01-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-07-12
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2009-05-04
REINSTATEMENT 2008-01-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State