Search icon

ENERGY CONSUMER ADVOCATES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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