Search icon

ENERGY CONNECTIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ENERGY CONNECTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY CONNECTIONS GROUP, 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: 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: 20 Sep 2016 (9 years ago)
Date of dissolution: 12 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: L16000175735
FEI/EIN Number 81-4130485

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

Mail Address: P.O. BOX 1799, JACKSONVILLE, FL, 32201, US
Address: 6805 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN BRENT T Agent 6805 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
MILLER ELECTRIC COMPANY Authorized Member -
FACILITY AUTOMATION SOLUTIONS, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137941 ENCO ACTIVE 2016-12-22 2026-12-31 - P.O. BOX 1799, JACKSONVILLE, FL, 32201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
LC STMNT OF RA/RO CHG 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 6805 SOUTHPOINT PKWY, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 6805 SOUTHPOINT PKWY, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 ZIMMERMAN, BRENT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-10-07
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-02-09
Florida Limited Liability 2016-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State