Search icon

ENERGY EQUIPMENT LEASING LLC

Company Details

Entity Name: ENERGY EQUIPMENT LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 1999 (25 years ago)
Date of dissolution: 24 Aug 2007 (17 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Aug 2007 (17 years ago)
Document Number: M99000001957
FEI/EIN Number 134042567
Address: 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056
Mail Address: 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056
Place of Formation: DELAWARE

Secretary

Name Role Address
JANSON JULIA S Secretary 139 W 4TH ST, CINCINNATI, OH, 45202

Treasurer

Name Role Address
KILPATRICK RACHEL W Treasurer 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056

Assistant Vice President

Name Role Address
GAVIN STEVEN Assistant Vice President 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056

Vice President

Name Role Address
HEGGESETH ERIC Vice President 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056

Chief Executive Officer

Name Role Address
SNIDER DONALD R Chief Executive Officer 139 E 4TH ST, CINCINNATI, OH, 45202

President

Name Role Address
SNIDER DONALD R President 139 E 4TH ST, CINCINNATI, OH, 45202

EVPC

Name Role Address
CAVICCHI PAUL S EVPC 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2007-08-24 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX 77056 No data
CHANGE OF MAILING ADDRESS 2004-04-30 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX 77056 No data

Documents

Name Date
LC Withdrawal 2007-08-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-05-30
Foreign Limited 1999-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State