Entity Name: | ENERGIA CONOSUR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGIA CONOSUR 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: |
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: | 21 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | L14000047559 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 ORANGE AVE, FORT PIERCE, FL, 34950, US |
Mail Address: | 111 ORANGE AVE, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGEA OMAR R | Managing Member | 111 ORANGE AVE, FORT PIERCE, FL, 34950 |
KOMORNIK MIRIAM | Managing Member | 111 ORANGE AVE, FORT PIERCE, FL, 34950 |
Egea Omar R | Agent | 111 ORANGE AVE, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-14 | 111 ORANGE AVE, Suite 315, FORT PIERCE, FL 34950 | - |
LC STMNT OF RA/RO CHG | 2021-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-13 | 111 ORANGE AVE, SUITE 315, FT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2021-07-20 | 111 ORANGE AVE, Suite 315, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Egea, Omar R | - |
LC AMENDMENT | 2014-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-14 |
CORLCRACHG | 2021-09-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State