Search icon

WORLD ENERGY SYSTEMS LLC - Florida Company Profile

Company Details

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

WORLD ENERGY 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: 09 Oct 2008 (17 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

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

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

Key Officers & Management

Name Role Address
STINE PATRICIA F Managing Member 8637 SW 42nd Place, Gainesville, FL, 32608
Stine Allen E Manager 8637 SW 42nd Place, Gainesville, FL, 32608
STINE PATRICIA F Agent 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 - 14260 W NEWBERRY RD, #199, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-11-25 STINE, PATRICIA F -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 8637 SW 42nd Place, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2014-03-19 8637 SW 42nd Place, Gainesville, FL 32608 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4155657309 2020-04-29 0491 PPP 8637 SW 42nd Place, GAINESVILLE, FL, 32608
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10722.55
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State