Search icon

TIERRA NUESTRA ENERGY LLC - Florida Company Profile

Company Details

Entity Name: TIERRA NUESTRA ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIERRA NUESTRA ENERGY 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: 07 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L13000141528
FEI/EIN Number 46-3837236

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

Address: 315 grosvenor loop, davenport, FL, 33898, US
Mail Address: 315 grosvenor loop, davenport, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVARES JOAQUIN Managing Member 315 GROSVENOR LOOP, DAVENPORT, FL, 33898
MAVARES ELLEN Managing Member 315 GROSVENOR LOOP, DAVENPORT, FL, 33898
MAVARES JOAQUIN Agent 6372 Raleigh Street, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 315 grosvenor loop, davenport, FL 33898 -
CHANGE OF MAILING ADDRESS 2019-10-09 315 grosvenor loop, davenport, FL 33898 -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 MAVARES, JOAQUIN -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 6372 Raleigh Street, 1912, Orlando, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-16
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State