Search icon

6853 ENERGY COURT, LLC - Florida Company Profile

Company Details

Entity Name: 6853 ENERGY COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6853 ENERGY COURT, 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: 04 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L13000080716
FEI/EIN Number 46-3067136

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

Address: 6853 ENERGY CT, LAKEWOOD RANCH, FL, 34240, US
Mail Address: 6853 ENERGY CT, LAKEWOOD RANCH, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ANDREW H Authorized Member 6853 ENERGY CT, LAKEWOOD RANCH, FL, 34240
MOONEY MAGGIE D Authorized Member 6853 ENERGY CT, LAKEWOOD RANCH, FL, 34240
FERNANDEZ KELLY M Authorized Member 236 PEDRO STREET, VENICE, FL, 34285
Cohen Andrew H Agent 6853 Energy Court, Lakewood Ranch, FL, 34240

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 6853 Energy Court, Lakewood Ranch, FL 34240 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Cohen, Andrew H -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 6853 ENERGY CT, LAKEWOOD RANCH, FL 34240 -
LC AMENDMENT 2014-01-16 - -
CHANGE OF MAILING ADDRESS 2014-01-16 6853 ENERGY CT, LAKEWOOD RANCH, FL 34240 -
LC AMENDMENT 2013-06-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-28
LC Amendment 2020-01-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State