Search icon

INTENERGY L.L.C. - Florida Company Profile

Company Details

Entity Name: INTENERGY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTENERGY L.L.C. 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: 06 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L12000002824
FEI/EIN Number 45-4201482

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

Address: 4530 N HIATUS RD, SUNRISE, FL, 33351, US
Mail Address: 4530 N HIATUS RD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA STEVE Manager 4530 N HIATUS RD, SUNRISE, FL, 33351
TAYLOR JUDITH L Manager 9518 NW 33RD PL, SUNRISE, FL, 33351
RIVERA STEVE Agent 4530 N HIATUS RD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122731 R&R WHOLESALE ACTIVE 2022-09-29 2027-12-31 - 4530 N. HIATUS RD. SUITE 107, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 RIVERA, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4530 N HIATUS RD, STE 107, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 4530 N HIATUS RD, STE 107, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-08-27 4530 N HIATUS RD, STE 107, SUNRISE, FL 33351 -
LC AMENDMENT 2017-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
LC Amendment 2023-10-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
LC Amendment 2017-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State