Search icon

ENERGYCARE, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role
QUANTUM ENERGY HOLDINGS, LLC Authorized Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

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

Events

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 -

Documents

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