Search icon

ENERGY SOURCE LED, LLC - Florida Company Profile

Company Details

Entity Name: ENERGY SOURCE LED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY SOURCE LED, 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: 27 Oct 2010 (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: L10000112312
FEI/EIN Number 274517668

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

Address: 2730 ISABELLA BLVD., SUITE# 50, JACKSONVILLE BEACH, FL, 32250, UN
Mail Address: 2730 ISABELLA BLVD, UNIT 50, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADFORD GARRETT Managing Member 2730 ISABELLA BLVD. STE#50, JACKSONVILLE BEACH, FL, 32250
MARKUS CHRISTOPHER Managing Member 2730 ISABELLA BLVD. STE#50, JACKSONVILLE BEACH, FL, 32250
WADFORD GARRETT Agent 2730 ISABELLA BLVD., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075508 ROOF LINK, INC EXPIRED 2012-07-30 2017-12-31 - 2730 ISABELLA BLVD., SUITE, 50, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-30 2730 ISABELLA BLVD., SUITE# 50, JACKSONVILLE BEACH, FL 32250 UN -
REGISTERED AGENT NAME CHANGED 2012-03-30 WADFORD, GARRETT -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2730 ISABELLA BLVD., SUITE# 50, JACKSONVILLE BEACH, FL 32250 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 2730 ISABELLA BLVD., SUITE# 50, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000705656 TERMINATED 1000000632478 DUVAL 2014-05-23 2034-05-29 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2012-01-10
Florida Limited Liability 2010-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State