Search icon

WORLD ENERGY SYSTEMS LLC

Company Details

Entity Name: WORLD ENERGY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2008 (16 years ago)
Date of dissolution: 24 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L08000095706
FEI/EIN Number 270337718
Address: 8637 SW 42nd Place, Gainesville, FL, 32608, US
Mail Address: 8637 SW 42nd Place, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
STINE PATRICIA F Agent 8637 SW 42ND PLACE, GAINESVILLE, FL, 32608

Managing Member

Name Role Address
STINE PATRICIA F Managing Member 8637 SW 42nd Place, Gainesville, FL, 32608

Manager

Name Role Address
Stine Allen E Manager 8637 SW 42nd Place, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098774 BECAUSE OF LOVE FOUNDATION EXPIRED 2010-10-27 2015-12-31 No data 14260 W NEWBERRY RD, #199, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-25 STINE, PATRICIA F No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 8637 SW 42nd Place, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2014-03-19 8637 SW 42nd Place, Gainesville, FL 32608 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000318739 ACTIVE 2020-CC-0034 MARION COUNTY COURT 2020-10-08 2025-10-09 $27,840 BARBARA MONTGOMERY, 1424 SE 14TH AVE., OCALA, FL 34471

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-12
AMENDED ANNUAL REPORT 2014-11-25
Reg. Agent Resignation 2014-09-19
ANNUAL REPORT 2014-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State