Entity Name: | ENERGY SOLUTION SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY SOLUTION SERVICES, L.L.C. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2011 (14 years ago) |
Document Number: | L11000014618 |
FEI/EIN Number |
274717667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
Mail Address: | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EKEY DONALD R | Manager | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
EKEY DONALD R | Agent | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000062456 | RECOVERY CONNECTION | ACTIVE | 2013-06-20 | 2028-12-31 | - | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
G11000060776 | DON'S HIGH QUALITY PAINTING | ACTIVE | 2011-06-27 | 2026-12-31 | - | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
G11000024817 | ENERGY SOLUTION | EXPIRED | 2011-03-09 | 2016-12-31 | - | 1405 35TH AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-06-20 | EKEY, DONALD R | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-20 | 1405 35TH AVENUE, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State