Entity Name: | ENLIGHTENED LIGHTING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENLIGHTENED LIGHTING SOLUTIONS, LLC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000113701 |
FEI/EIN Number |
47-1382360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 826 Creighton Road, PENSACOLA, FL, 32504, US |
Mail Address: | 826 Creighton Road, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BIG DOG CHARTERS, LLC | Manager |
BIG DOG CHARTERS, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127625 | APS ENTEK ENERGY SOLUTIONS | EXPIRED | 2015-12-17 | 2020-12-31 | - | 4300 BAYOU BLVD, UNIT 37, GULF BREEZE, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 826 Creighton Road, Suite A103, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 826 Creighton Road, Suite A103, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-03 | 4075 WEST MADURA RD, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-03 | BIG DOG CHARTERS, LLC | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-08-03 |
REINSTATEMENT | 2015-11-09 |
Florida Limited Liability | 2014-07-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State