Search icon

FIDELUX LIGHTING LLC - Florida Company Profile

Branch

Company Details

Entity Name: FIDELUX LIGHTING 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: 18 Nov 2016 (8 years ago)
Branch of: FIDELUX LIGHTING LLC, CONNECTICUT (Company Number 1063651)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M16000009327
FEI/EIN Number 455599207

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

Address: 100 Great Meadow Road, Sixth Floor, Hartford, CT, 06109, US
Mail Address: 100 Great Meadow Road, Sixth Floor, Hartford, CT, 06109, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
JAYANTHAN JAY K Exec 10 N PLAINS INDUSTRIAL RD, BLDG 3, WALLINGFORD, CT, 06492
JAYANTHAN JAY K Agent 3590 S. OCEAN BLVD, UNIT 904, SOUTH PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 100 Great Meadow Road, Sixth Floor, Hartford, CT 06109 -
CHANGE OF MAILING ADDRESS 2019-03-29 100 Great Meadow Road, Sixth Floor, Hartford, CT 06109 -
LC AMENDMENT AND NAME CHANGE 2017-04-05 FIDELUX LIGHTING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000408007 TERMINATED 1000000750038 COLUMBIA 2017-07-10 2037-07-13 $ 4,781.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-30
LC Amendment and Name Change 2017-04-05
Foreign Limited 2016-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State