Entity Name: | SES CONSTRUCTION AND FUEL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Mar 2010 (15 years ago) |
Branch of: | SES CONSTRUCTION AND FUEL SERVICES, LLC, ALASKA (Company Number 93886) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Feb 2022 (3 years ago) |
Document Number: | M10000001118 |
FEI/EIN Number |
202771143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 FLOYD CULLER COURT, OAK RIDGE, TN, 37830, US |
Mail Address: | 1006 FLOYD CULLER COURT, OAK RIDGE, TN, 37830, US |
Place of Formation: | ALASKA |
Name | Role |
---|---|
BRISTOL BAY CONSTRUCTION HOLDINGS LLC | Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1006 FLOYD CULLER COURT, SUITE 2, OAK RIDGE, TN 37830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1006 FLOYD CULLER COURT, SUITE 2, OAK RIDGE, TN 37830 | - |
LC STMNT OF RA/RO CHG | 2022-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000199186 | TERMINATED | 1000000884808 | COLUMBIA | 2021-04-21 | 2031-04-28 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-29 |
CORLCRACHG | 2022-02-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State