Entity Name: | ENERGETICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGETICA, 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: |
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: | 24 Jun 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: | L10000068027 |
FEI/EIN Number |
452749412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 Riverfield Ct, Valrico, FL, 33596, US |
Mail Address: | 1315 RIVERFIELD COURT, VALRICO, FL, 33596 |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRCHIA FRANK Dr. | Chief Executive Officer | 1315 RIVERFIELD COURT, VALRICO, FL, 33596 |
Sirchia Rosemary | Manager | 1315 RIVERFIELD COURT, VALRICO, FL, 33596 |
SIRCHIA FRANK | Agent | 1315 RIVERFIELD COURT, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | SIRCHIA, FRANK | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 1315 Riverfield Ct, Valrico, FL 33596 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-23 | 1315 RIVERFIELD COURT, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2012-07-23 | 1315 Riverfield Ct, Valrico, FL 33596 | - |
LC AMENDMENT | 2012-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-01-17 |
REINSTATEMENT | 2014-10-13 |
ANNUAL REPORT | 2013-04-08 |
LC Amendment | 2012-07-23 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-10 |
Florida Limited Liability | 2010-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State