Search icon

ENERGY VISION, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY VISION, LLC, ALABAMA 000-348-295 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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