Entity Name: | MAS ENERGY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAS ENERGY MANAGEMENT, 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: | 18 Aug 2010 (15 years ago) |
Date of dissolution: | 13 Apr 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L10000089977 |
FEI/EIN Number |
451557700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Park Avenue, Suite 830, New York, NY, 10022, US |
Mail Address: | 410 Park Avenue, Suite 830, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Austin Jennifer | Agent | 14 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
CUBE District Energy | Managing Member | 410 Park Avenue, Suite 830, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-13 | - | - |
LC VOLUNTARY DISSOLUTION | 2023-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | Austin, Jennifer | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 410 Park Avenue, Suite 830, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 410 Park Avenue, Suite 830, New York, NY 10022 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-13 |
LC Voluntary Dissolution | 2023-04-13 |
REINSTATEMENT | 2021-12-06 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State