Search icon

ENERGY BODY WORKS, LLC - Florida Company Profile

Company Details

Entity Name: ENERGY BODY WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY BODY WORKS, 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: 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 22 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: L15000039186
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 540 E MINNEHAHA AVE, CLERMONT, FL, 34711, US
Mail Address: 540 E MINNEHAHA AVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASIMIRO BRANDON Vice President 540 E. MINNEHAHA AVE, CLERMONT, FL, 34711
Casimiro Connie A President 540 E. MINNEHAHA AVE, CLERMONT, FL, 34711
CASIMIRO CONNIE Agent 540 E. MINNEHAHA AVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146131 LITTLE BELLE EVENTS ACTIVE 2022-11-29 2027-12-31 - 540 E MINNEHAHA AVE., CLERMONT, FL, 34711
G19000070570 THE MOONBEAM SHOP EXPIRED 2019-06-24 2024-12-31 - 540 E MINNEHAHA AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 540 E. MINNEHAHA AVE, CLERMONT, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2018-10-04 ENERGY BODY WORKS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 540 E MINNEHAHA AVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-10-04 540 E MINNEHAHA AVE, CLERMONT, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2018-10-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State