Search icon

ALTERNATIVE ENERGY EFFICIENCY CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE ENERGY EFFICIENCY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERNATIVE ENERGY EFFICIENCY CONSTRUCTION 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: 19 Sep 2012 (13 years ago)
Document Number: L12000120629
FEI/EIN Number 80-0598871

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

Address: 619 Front Street, KEY WEST, FL, 33040, US
Mail Address: 1115 16th ter, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMUNNO JOHN Managing Member 1115 16th Ter, KEY WEST, FL, 33040
Kidwell Desiree M Auth 1115 16th ter, KEY WEST, FL, 33040
RAMUNNO JOHN Agent 1115 16th Terrace, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010986 PIRATE'S COVE ACTIVE 2016-01-29 2026-12-31 - 619 FRONT STREET, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 619 Front Street, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 619 Front Street, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1115 16th Terrace, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State