Search icon

LED LIGHTING SOLUTIONS LLC

Company Details

Entity Name: LED LIGHTING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000008646
Address: 6360 BEAR LAKE TERR, APOPKA, AR 32703
Mail Address: 6360 BEAR LAKE TERR, APOPKA, AR 32703 UN
Place of Formation: FLORIDA

Agent

Name Role
SMITH ANN, LLC Agent

Manager

Name Role Address
JUNE, KATHERINE H Manager 6360 BEAR LAKE TERR, APOPKA, FL 32703

Managing Member

Name Role Address
AFFEE, RONALD JJR Managing Member 606 LAKE ORIENTA DRIVE, ALTAMONTE SPRINGS, FL 32701
ALEGRIA, BENNIE Managing Member 106 CHERRY HILL CIRCLE, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
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
Florida Limited Liability 2013-01-16

Date of last update: 23 Jan 2025

Sources: Florida Department of State