Search icon

LED LIGHTING SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: LED LIGHTING SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LED LIGHTING SOURCE, 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.
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: 28 Oct 2014 (10 years ago)
Document Number: L14000168115
FEI/EIN Number 47-2185963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2130 S. Lakeshore Dr, Clermont, FL, 34711, US
Mail Address: 16411 7th St, Montverde, FL, 34756, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE STEVEN C Authorized Member PO Box 560616, MONTVERDE, FL, 34756
Theodore Jennifer N Part PO Box 560616, MONTVERDE, FL, 34756
Theodore Dustin M Part PO Box 560616, MONTVERDE, FL, 34756
Theodore Trevor D Part PO Box 560616, MONTVERDE, FL, 34756
Theodore Steven C Agent 2130 S. Lakeshore Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148797 AMBIANCE4YOU ACTIVE 2021-11-05 2026-12-31 - 16411 CR455, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 2130 S. Lakeshore Dr, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2130 S. Lakeshore Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2130 S. Lakeshore Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-03-09 2130 S. Lakeshore Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Theodore, Steven C -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State