Entity Name: | FLORIDA'S CLEAN ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA'S CLEAN 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. |
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: | 31 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000172182 |
FEI/EIN Number |
47-2017616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2763 NW 192ND TERRACE, MIAMI, FL, 33056, US |
Mail Address: | 2763 NW 192nd Terr., MIAMI, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Martha J | Auth | 2763 NW 192ND TERRACE, MIAMI, FL, 33056 |
Davis Wain A | Manager | 2763 NW 192ND TERRACE, MIAMI, FL, 33056 |
Davis Martha J | Agent | 2763 NW 192nd TERR., MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 2763 NW 192nd TERR., MIAMI, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Davis, Martha J | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 2763 NW 192ND TERRACE, MIAMI, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 2763 NW 192ND TERRACE, MIAMI, FL 33056 | - |
LC STMNT OF RA/RO CHG | 2015-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-25 |
CORLCRACHG | 2015-09-24 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State