Search icon

FSM ENERGY, LLC

Company Details

Entity Name: FSM ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2011 (14 years ago)
Date of dissolution: 23 Oct 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Oct 2024 (4 months ago)
Document Number: L11000012205
FEI/EIN Number 274699789
Address: 150 John Knox Road, TALLAHASSEE, FL, 32303, US
Mail Address: 150 John Knox Road, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR LEROY CSr. Agent 139 MEADOW WOOD COURT, TALLAHASSEE, FL, 32312

Manager

Name Role Address
PROCTOR LEROY C Manager 139 MEADOW WOOD COURT, TALLAHASSEE, FL, 32312

Managing Member

Name Role Address
PROCTOR KATHRYN S Managing Member 139 MEADOW WOOD COURT, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115860 FSM - ENERGY SERVICES EXPIRED 2017-10-20 2022-12-31 No data 926 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
MERGER 2024-10-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000063878. MERGER NUMBER 700000259687
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 150 John Knox Road, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2022-10-19 150 John Knox Road, TALLAHASSEE, FL 32303 No data
LC NAME CHANGE 2019-03-04 FSM ENERGY, LLC No data
REGISTERED AGENT NAME CHANGED 2013-04-02 PROCTOR, LEROY C, Sr. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-26
LC Name Change 2019-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State