Entity Name: | ENERGYCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGYCARE, 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: | 11 Feb 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Sep 2020 (5 years ago) |
Document Number: | L15000025633 |
FEI/EIN Number |
32-0458648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2925 N. GREEN VALLEY PARKWAY, HENDERSON, NV, 79014, US |
Mail Address: | 2925 N. GREEN VALLEY PARKWAY, HENDERSON, NV, 79014, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
QUANTUM ENERGY HOLDINGS, LLC | Authorized Member |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090823 | ENERGYCARE | EXPIRED | 2015-09-02 | 2020-12-31 | - | 13100 56TH COURT, SUITE# 707, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-22 | 2925 N. GREEN VALLEY PARKWAY, SUITE C, HENDERSON, NV 79014 | - |
CHANGE OF MAILING ADDRESS | 2022-08-22 | 2925 N. GREEN VALLEY PARKWAY, SUITE C, HENDERSON, NV 79014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-01 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2018-09-18 | - | - |
LC AMENDMENT | 2016-05-10 | - | - |
LC NAME CHANGE | 2016-03-31 | ENERGYCARE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-01 |
CORLCRACHG | 2020-09-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-29 |
CORLCRACHG | 2018-09-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State