Search icon

FX LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: FX LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FX LIGHTING, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L08000004333
FEI/EIN Number 261770078

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

Address: 3065 PENNINGTON DRIVE, ORLANDO, FL, 32804-3333, US
Mail Address: 3065 PENNINGTON DRIVE, ORLANDO, FL, 32804-3333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN MACK Chief Executive Officer 3065 PENNINGTON DRIVE, ORLANDO, FL, 328043333
MC LAUGHLIN MACK Agent 3065 PENNINGTON DRIVE, ORLANDO, FL, 328043333

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 3065 PENNINGTON DRIVE, ORLANDO, FL 32804-3333 -
CHANGE OF MAILING ADDRESS 2019-02-13 3065 PENNINGTON DRIVE, ORLANDO, FL 32804-3333 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3065 PENNINGTON DRIVE, ORLANDO, FL 32804-3333 -
REGISTERED AGENT NAME CHANGED 2014-03-19 MC LAUGHLIN, MACK -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State