Entity Name: | ENVIRONMENTAL ELECTRICAL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2007 (17 years ago) |
Date of dissolution: | 06 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | L07000117316 |
FEI/EIN Number | 261483402 |
Address: | 8215 KETCH COURT, JACKSONVILLE, FL, 32216, US |
Mail Address: | 8215 KETCH COURT, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDER RICKIE P | Agent | 8215 KETCH COURT, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
SANDER RICKIE | Manager | 8215 KETCH COURT, JACKSONVILLE, FL, 32216 |
REYNOLDS LARRY | Manager | 1208 MCCONIHE STREET, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-18 | 8215 KETCH COURT, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-18 | 8215 KETCH COURT, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-18 | SANDER, RICKIE P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-01-18 |
ANNUAL REPORT | 2008-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State