Entity Name: | NULIGHT ELECTRIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L09000111199 |
FEI/EIN Number | 271333936 |
Address: | 5571 HUNTER BLVD, STE E, NAPLES, FL, 34116, UN |
Mail Address: | 5571 HUNTER BLVD, STE E, NAPLES, FL, 34116, UN |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWRELL TRACEY | Agent | 2390 TAMIAMI TRAIL N, STE 102, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LIRLEY TIMOTHY | Manager | 5571 HUNTER BLVD, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 5571 HUNTER BLVD, STE E, NAPLES, FL 34116 UN | No data |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 5571 HUNTER BLVD, STE E, NAPLES, FL 34116 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 2390 TAMIAMI TRAIL N, STE 102, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-08-20 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-05-25 |
ADDRESS CHANGE | 2009-12-10 |
Florida Limited Liability | 2009-11-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State