Search icon

ENERGY SERVICES SOUTH, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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