Search icon

ENERGY SOLUTIONS WORLDWIDE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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