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 |
Name | Role | Address |
---|---|---|
STINE PATRICIA F | Agent | 8637 SW 42ND PLACE, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
STINE PATRICIA F | Managing Member | 8637 SW 42nd Place, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
Stine Allen E | Manager | 8637 SW 42nd Place, Gainesville, FL, 32608 |
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 |
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 |
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 |
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