Inactive
Updated 3/20/2025 12:00:17 AM

Fs Energy Services (usa), LLC

Fs Energy Services (usa), LLC is a Foreign Limited Liability Company located in Tempe, AZ. The company was incorporated on November 17, 2020, under the Florida Department Of State’s registration number M20000010495. It is currently listed as an inactive entity, though it has not yet received an FEI/EIN number.

The principal and mailing address of Fs Energy Services (usa), LLC is 350 W Washington St Ste 600, Tempe, AZ 85281, where all official business activities and communication are managed.

The company is managed by Burke, Terry from Tempe AZ, holding the position of Authorized Person, who takes the lead in overseeing its operations. For legal purposes, Ct Corporation System serves as the registered agent for the company, located at 1200 S Pine Island Rd, Plantation, FL 33324, handling all compliance and official matters for company.

At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name Fs Energy Services (usa), LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M20000010495
FEI/EIN Number NONE
Date Filed November 17, 2020
Company Age 4 years 5 months
State AZ
Status Inactive
Last Event LC WITHDRAWAL
Event Date Filed 6/9/2022
Event Effective Date NONE

The data on Fs Energy Services (usa), LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.

Contact details

Principal Address

350 W Washington St Ste 600
Tempe, AZ 85281

Mailing Address

350 W Washington St Ste 600
Tempe, AZ 85281

Registered Agent Name & Address

Ct Corporation System
1200 S Pine Island Rd
Plantation, FL 33324

Authorized Person(s) Details

Burke, Terry
1350 W Washington St Ste 600
Tempe, AZ 85281

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC WITHDRAWAL
Filed Date 6/9/2022
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description

Annual Reports

No Annual Reports Filed

Document Images