Search icon

COMMERCIAL ENERGY DEPARTMENT, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL ENERGY DEPARTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL ENERGY DEPARTMENT, 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000068003
FEI/EIN Number 270149665

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

Address: 200 N Starcrest Dr, CLEARWATER, FL, 33765, US
Mail Address: 200 N Starcrest Dr, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFRIS JAMES Managing Member 200 N Starcrest Dr, CLEARWATER, FL, 33765
JEFFRIS JAMES Agent STE 235, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 200 N Starcrest Dr, SUITE 235, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-04-30 200 N Starcrest Dr, SUITE 235, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 STE 235, 200 N Starcrest Dr, STE 235, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2012-02-07 JEFFRIS, JAMES -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State