Search icon

NEXTERA INFRASTRUCTURE, LLC - Florida Company Profile

Company Details

Entity Name: NEXTERA INFRASTRUCTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXTERA INFRASTRUCTURE, 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: 02 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L03000015855
FEI/EIN Number 010781298

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

Address: 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, US
Mail Address: 700 UNIVERSE BLVD, Attn: Corporate Governance, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEXTERA ENERGY CAPITAL HOLDINGS, INC. Managing Member -
LEE DAVID M Agent 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-11-08 NEXTERA INFRASTRUCTURE, LLC -
LC STMNT CORR/NC 2021-10-25 NEXTERA GRID HOLDINGS, LLC -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2021-10-21 NEXTERA ENERGY GRID HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2017-04-06 LEE, DAVID M. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2016-09-15 - -
CHANGE OF MAILING ADDRESS 2016-04-20 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2011-10-17 NEXTERA ENERGY INFRASTRUCTURE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
LC Name Change 2022-11-08
ANNUAL REPORT 2022-04-27
CORLCSTCNC 2021-10-25
LC Amended/Restated Article/NC 2021-10-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State