Search icon

ELECTRICAL SYSTEMS SOLUTIONS LLC

Headquarter

Company Details

Entity Name: ELECTRICAL SYSTEMS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L13000080572
FEI/EIN Number 46-2906322
Address: 850 Summer St, Suite 207, Boston, MA, 02127, US
Mail Address: 321 Main St, Farmington, CT, 06032, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRICAL SYSTEMS SOLUTIONS LLC, CONNECTICUT 2458047 CONNECTICUT

Agent

Name Role Address
WORTHY RICHARD Agent 7587 Alister Mackenzie Dr, Sarasota, FL, 34240

Auth

Name Role Address
WORTHY RICHARD Auth 7587 Alister Mackenzie Dr, Sarasota, FL, 34240

Manager

Name Role Address
Procaccini Matthew Manager 321 Main St, Farmington, CT, 06032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022309 FOCUS LIGHTING GROUP EXPIRED 2015-03-02 2020-12-31 No data 275 CENTRE STREET UNIT 17, HOLBROOK, MA, 02343

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 850 Summer St, Suite 207, Boston, MA 02127 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 7587 Alister Mackenzie Dr, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2015-01-13 850 Summer St, Suite 207, Boston, MA 02127 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
LC Amendment 2022-03-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State