Entity Name: | E PLUS ENERGY INSPECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Oct 2015 (9 years ago) |
Date of dissolution: | 08 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2024 (a year ago) |
Document Number: | L15000180701 |
FEI/EIN Number | 47-5308315 |
Address: | 800 California Avenue, Saint Cloud, FL, 34769, US |
Mail Address: | 800 California Avenue, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRKETT JON D | Agent | 800 California Avenue, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
BIRKETT JON D | Manager | 800 California avenue, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 800 California Avenue, Saint Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 800 California Avenue, Saint Cloud, FL 34769 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 800 California Avenue, Saint Cloud, FL 34769 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
Florida Limited Liability | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State