Entity Name: | ENERGY VISION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY VISION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 12 Mar 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 May 2005 (20 years ago) |
Document Number: | L01000003736 |
FEI/EIN Number |
202839918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Aviators View Drive, Suite A, Alabaster, AL, 35007, US |
Mail Address: | PO Box 76, Columbiana, AL, 35051, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENERGY VISION, LLC, ALABAMA | 000-348-295 | ALABAMA |
Name | Role | Address |
---|---|---|
BUSH MICHAEL E | President | PO Box 76, Columbiana, AL, 35051 |
Hatch James | Chief Executive Officer | 6337 NW 37th Terrace, Gainesville, FL, 32653 |
Fortenberry Tonya L | Chie | PO Box 76, Columbiana, AL, 35051 |
BUSH MICHAEL E | Agent | 6337 NW 37th Terrace, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 6337 NW 37th Terrace, Gainesville, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 101 Aviators View Drive, Suite A, Alabaster, AL 35007 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 101 Aviators View Drive, Suite A, Alabaster, AL 35007 | - |
AMENDMENT AND NAME CHANGE | 2005-05-26 | ENERGY VISION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2005-05-26 | BUSH, MICHAEL E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State