Search icon

ENERGY MANAGEMENT PRODUCTS, LLC

Company Details

Entity Name: ENERGY MANAGEMENT PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: L10000018770
FEI/EIN Number 27-1937743
Address: 6118 Riverview Blvd, Bradenton, FL, 34209, US
Mail Address: 290 MILBURN DR, SALISBURY, NC, 28147, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WEISMAN CARA Agent 6118 Riverview Blvd, Bradenton, FL, 34209

Chief Executive Officer

Name Role Address
WEISMAN CARA Chief Executive Officer 6118 Riverview Blvd, Bradenton, FL, 34209

President

Name Role Address
Button Kevin President 2822 Little River Church Rd, Hurdle Mills, NC, 27541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068232 LED LIGHTING SOLUTIONS ACTIVE 2015-06-30 2025-12-31 No data 290 MILBURN DR, SALISBURY, NC, 28147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-09 6118 Riverview Blvd, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 6118 Riverview Blvd, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 6118 Riverview Blvd, Bradenton, FL 34209 No data
REINSTATEMENT 2013-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000154534 LAPSED 8:16 CV 3143 T 36MAP MID DIS. FLA 2018-03-12 2023-04-20 $726,389.37 SUSSEX INSURANCE COMPANY, PO BOX 100165, COLUMBIA, SC 29202

Court Cases

Title Case Number Docket Date Status
ENERGY MANAGEMENT PRODUCTS, LLC D/B/A LED, LIGHTING SOLUTIONS GLOBAL, INC., LLC, KEVIN M. BUTTON, GARY WEISMAN, AND CARA WEISMAN VS TCI MECHANICAL, INC. 5D2023-0984 2023-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-003464

Parties

Name Kevin M. Button
Role Petitioner
Status Active
Name Gary Weisman
Role Petitioner
Status Active
Name Cara Weisman
Role Petitioner
Status Active
Name ENERGY MANAGEMENT PRODUCTS, LLC
Role Petitioner
Status Active
Representations Katherine Lanier Viker
Name TCI MECHANICAL, INC.
Role Respondent
Status Active
Representations D. Brad Hughes, Summer Lee Reed, James M. Gonzalez
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate ~ NO RECORD EFILED
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/24
Docket Date 2023-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S W/IN 10 DYS FILE APX
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Energy Management Products, LLC
Docket Date 2023-03-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PTS' W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TCI Mechanical, Inc.
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT TO DISMISS PER 3/7 ORDER
On Behalf Of Energy Management Products, LLC
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ COUNSEL FOR PTS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Energy Management Products, LLC
Docket Date 2023-02-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 2/24/23
On Behalf Of Energy Management Products, LLC
DEFENDANT ENERGY MANAGEMENT PRODUCTS, LLC D/B/A LED LIGHTING SOLUTIONS AND LED LIGHTING SOLUTIONS GLOBAL, LLC VS TCI MECHANICAL, INC. 5D2023-0701 2023-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-003464

Parties

Name LED LIGHTING SOLUTIONS LLC
Role Appellant
Status Active
Name ENERGY MANAGEMENT PRODUCTS, LLC
Role Appellant
Status Active
Representations Marie A. Mattox
Name LED Lighting Solutions Global, Inc., LLC
Role Appellant
Status Active
Name TCI MECHANICAL, INC.
Role Appellee
Status Active
Representations Summer Lee Reed, James M. Gonzalez
Name Kevin M. Button
Role Appellee
Status Active
Name Gary Weisman
Role Appellee
Status Active
Name Cara Weisman
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-02-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AAS' W/IN 10 DYS
Docket Date 2023-02-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James M. Gonzalez 48065
On Behalf Of TCI Mechanical, Inc.
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/23/23
On Behalf Of Energy Management Products, LLC
Docket Date 2023-01-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State