Entity Name: | ENERGY CONSUMER ADVOCATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY CONSUMER ADVOCATES 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: | 20 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000030064 |
FEI/EIN Number |
46-4894273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11850 MLK St. N, St Petersburg, FL, 33716, US |
Mail Address: | 11850 MLK St. N, St Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERIG STEPHEN | Authorized Member | 11850 MLK St. N, St Petersburg, FL, 33716 |
SCHERIG STEPHEN | Agent | 11850 MLK St. N, St Petersburg, FL, 33716 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031435 | GREEN HOME EVALUATIONS | EXPIRED | 2016-03-27 | 2021-12-31 | - | 2008 6TH PL SW, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 11850 MLK St. N, 22306, St Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 11850 MLK St. N, 22306, St Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 11850 MLK St. N, 22306, St Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | SCHERIG, STEPHEN | - |
REINSTATEMENT | 2016-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-25 |
REINSTATEMENT | 2016-03-10 |
Florida Limited Liability | 2014-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State