Entity Name: | ENERGY VISIONS COLORADO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY VISIONS COLORADO 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: | 07 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000035009 |
FEI/EIN Number |
46-5144954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL, 33138, US |
Mail Address: | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUTEL PETER C | Manager | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL, 33138 |
DAUTEL PETER C | Agent | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 9190 Biscayne Blvd., Suite 201, Miami Shores, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State