Entity Name: | ENERGY 1 CONCEPT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY 1 CONCEPT 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: | 29 Dec 2014 (10 years ago) |
Date of dissolution: | 04 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2024 (6 months ago) |
Document Number: | L14000195701 |
FEI/EIN Number |
47-2670528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6096 Huntwick Terrace, DELRAY BEACH, FL, 33484, US |
Mail Address: | 6096 Huntwick Terrace, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSH MARTIN | Authorized Member | 6096 Huntwick Terrace, DELRAY BEACH, FL, 33484 |
DEVEREAUX SUZANNE | Authorized Member | 10550 W State Road 84, Davie, FL, 33324 |
HIRSH MARTIN | Agent | 6096 Huntwick Terrace, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 6096 Huntwick Terrace, 305, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 6096 Huntwick Terrace, 305, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 6096 Huntwick Terrace, 305, DELRAY BEACH, FL 33484 | - |
LC STMNT OF RA/RO CHG | 2015-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-23 | HIRSH, MARTIN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-04 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State