Search icon

LEAN ENERGY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LEAN ENERGY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAN ENERGY PARTNERS, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000118627
FEI/EIN Number 272195938

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

Address: 1636 Moonraker Dr, Milton, FL, 32583, US
Mail Address: 1636 Moonraker Dr, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTRIP STEVEN A Managing Member 14300 EITZEN RD, PENSACOLA, FL, 32507
WALTRIP DONNA B Managing Member 14300 EITZEN RD, PENSACOLA, FL, 32507
MELSON FRANK B Managing Member 1636 MOONRAKER DR., MILTON, FL, 32583
MELSON WANDA G Managing Member 1636 MOONRAKER DR., MILTON, FL, 32583
Melson Frank B Agent 1636 Moonraker Dr, Milton, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1636 Moonraker Dr, Milton, FL 32583 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Melson, Frank B -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1636 Moonraker Dr, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2014-04-26 1636 Moonraker Dr, Milton, FL 32583 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-19
REINSTATEMENT 2010-10-05
Florida Limited Liability 2009-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State