Search icon

CONDOR ENERGY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CONDOR ENERGY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDOR ENERGY SOLUTIONS 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: 03 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L13000124585
FEI/EIN Number 46-3687173

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

Address: 8649 Currituck Sound Ln, Orlando, FL, 32829, US
Mail Address: 8649 Currituck Sound Ln, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA ABRAHAM Manager 3 OCEANS WEST BLVD APT 1D4, DAYTONA BEACH SHORES, FL, 32118
Pedraza Deborah Manager 8649 Currituck Sound Ln, Orlando, FL, 32829
PEDRAZA ABRAHAM Agent 3 OCEANS WEST BLVD APT 1D4, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-16 8649 Currituck Sound Ln, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2017-10-16 8649 Currituck Sound Ln, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2017-10-16 PEDRAZA, ABRAHAM -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 3 OCEANS WEST BLVD APT 1D4, DAYTONA BEACH SHORES, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State