Entity Name: | ENERGY SERVICES SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jul 2009 (16 years ago) |
Branch of: | ENERGY SERVICES SOUTH, LLC, MISSISSIPPI (Company Number 945552) |
Date of dissolution: | 24 Oct 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2024 (5 months ago) |
Document Number: | M09000002819 |
FEI/EIN Number |
264268332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 Wildwood Forest Drive, The Woodlands, TX, 77380, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Perisich John M | Manager | 26000 Commercentre Drive, Lake Forest, CA, 92630 |
Dodgen Ken | Manager | 2300 N. Field Street, Dallas, TX, 75201 |
Palazzo Ryan | Manager | 480 Wildwood Forest Drive, The Woodlands, TX, 77380 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 480 Wildwood Forest Drive, #650, The Woodlands, TX 77380 | - |
LC STMNT OF RA/RO CHG | 2022-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-09 | C T CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000344057 | TERMINATED | 1000000865639 | COLUMBIA | 2020-10-21 | 2040-10-28 | $ 4,737.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-24 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
CORLCRACHG | 2022-11-07 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State