Search icon

US ENERGY & UTILITY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: US ENERGY & UTILITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US ENERGY & UTILITY SERVICES 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: 31 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L13000153820
FEI/EIN Number 46-4012212

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

Address: 7751 Wind Key Dr, Boca Raton, FL, 33434, US
Mail Address: 7751 Wind Key Dr, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG SHARON A Chief Executive Officer 7751 Wind Key Dr, Boca Raton, FL, 33434
EISENBERG SHARON A Agent 7751 Wind Key Dr, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7751 Wind Key Dr, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-04-07 7751 Wind Key Dr, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 7751 Wind Key Dr, Boca Raton, FL 33434 -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 EISENBERG, SHARON A -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State