Search icon

ECO NRG SYSTEMS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ECO NRG SYSTEMS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO NRG SYSTEMS FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000016307
FEI/EIN Number 271886743

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

Address: 1170 REGISTRY BOULEVARD, ST AUGUSTINE, FL, 32092
Mail Address: 1170 REGISTRY BOULEVARD, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALETTA THOMAS Managing Member 1170 REGISTRY BOULEVARD, ST AUGUSTINE, FL, 32092
MALETTA SANDRA M Managing Member 1170 REGISTRY BOULEVARD, ST AUGUSTINE, FL, 32092
SMITH MICHAEL S Managing Member 15 PIONEER LANE, MYRTLE BEACH, FL, 29577
MALETTA THOMAS P Agent 1170 REGISTRY BOULEVARD, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-01-29 - -
REGISTERED AGENT NAME CHANGED 2014-01-29 MALETTA, THOMAS P -
MERGER 2013-10-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000134683
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 1170 REGISTRY BOULEVARD, ST AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-24
LC Amendment 2014-01-29
Merger 2013-10-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State