Search icon

ENERGY SOLUTION SERVICES, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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