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