Entity Name: | ENERGY SOLUTIONS WORLDWIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ENERGY SOLUTIONS WORLDWIDE 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. |
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: | 18 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000026328 |
FEI/EIN Number |
26-4521890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 SE 18th Ave, Deerfield Beach, FL 33441 |
Mail Address: | PO BOX 329, Deerfield Beach, FL 33443 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kinssies, Robert J | Agent | 521 SE 18th Ave, Deerfield Beach, FL 33441 |
Kinssies, Robert James | Manager | PO BOX 329, Deerfield Beach, FL 33443 |
Kinssies, Laura Marie | Manager | PO BOX 329, Deerfield Beach, FL 33443 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003070 | XTREEMZ AUTO PERFORMANCE PRODUCTS | EXPIRED | 2014-01-09 | 2019-12-31 | - | PO BOX 329, DEERFIELD BEACH, FL, 33443 |
G11000078505 | POWERSTREAM GR | EXPIRED | 2011-08-08 | 2016-12-31 | - | 600 NORTH THACKER AVE, KISSIMMEE, FL, 34741 |
G11000078504 | POWERSTREAM GLOBAL REPS | EXPIRED | 2011-08-08 | 2016-12-31 | - | 600 NORTH THACKER AVE SUITE A-10, KISSIMMEE, FL, 34741 |
G10000035636 | MAGNATRON | EXPIRED | 2010-04-21 | 2015-12-31 | - | 8681 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
G10000035614 | QUANTUM ENERGY | EXPIRED | 2010-04-21 | 2015-12-31 | - | 8681 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 521 SE 18th Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 521 SE 18th Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Kinssies, Robert J | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 521 SE 18th Ave, Deerfield Beach, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000138171 | TERMINATED | 1000000561991 | ORANGE | 2013-12-31 | 2034-01-29 | $ 526.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-01 |
CORLCMMRES | 2013-08-22 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State