Search icon

NATURAL LIGHT ENERGY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL LIGHT ENERGY SYSTEMS, 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: 04 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: M13000003517
FEI/EIN Number 861025427

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

Address: 10821 N. 23RD AVENUE, PHOENIX, AZ, 85029
Mail Address: 10821 N. 23RD AVENUE, PHOENIX, AZ, 85029
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
FULLER MARTIN D Managing Member 10821 N. 23RD AVENUE, PHOENIX, AZ, 85029
Dragon Thomas G Manager 10821 N. 23RD AVENUE, PHOENIX, AZ, 85029
Jeffries David MEsq. Agent 1227 N. Franklin Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076853 ODL EXPIRED 2016-08-01 2021-12-31 - 10821 N 23RD AVE, PHOENIX, AZ, 85029
G16000076856 PREMIER SKYLIGHTS EXPIRED 2016-08-01 2021-12-31 - 10821 N 23RD AVE, PHOENIX, AZ, 85029
G16000076852 SOLARSKYLITE EXPIRED 2016-08-01 2021-12-31 - 10821 N 23RD AVE, PHOENIX, AZ, 85029
G16000041565 TRU-LITE SKYLIGHTS EXPIRED 2016-04-25 2021-12-31 - 5294 TOWER WAY, SANFORD, FL, 32773
G16000020520 KENNEDY SKYLIGHTS EXPIRED 2016-02-25 2021-12-31 - 10821 N 23RD AVE, PHOENIX, AR, 85029
G13000057761 KENNEDY SKYLIGHTS ACTIVE 2013-06-11 2028-12-31 - 10821 N 23RD AVE, PHOENIX, AZ, 85029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 Jeffries, David M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1227 N. Franklin Street, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State