Search icon

ENERGIA RENOVADA LLC - Florida Company Profile

Company Details

Entity Name: ENERGIA RENOVADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGIA RENOVADA 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: 18 May 2015 (10 years ago)
Document Number: L15000087689
FEI/EIN Number 47-4043764

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

Mail Address: 1111 Sonoma Ct, Longwood, FL, 32750, US
Address: 3147 Brittannia Blvd, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERL NORA SUSANA Authorized Member BUCHARDO 2828, MARTINEZ, BA, 1640
ROTH JORGE MAXIMO Authorized Member BUCHARDO 2828, MARTINEZ, BA, 1640
ROTH NICOLAS Authorized Member 1111 Sonoma Ct, Longwood, FL, 32750
Lauro Gregorio Mauro Manager 1111 Sonoma Ct, Longwood, FL, 32750
Lauro Gregorio Mauro Agent 1111 Sonoma Ct, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 3147 Brittannia Blvd, A, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1450 Suffolk Rd, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 3147 Brittannia Blvd, A, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Lauro Gregorio, Mauro -
CHANGE OF MAILING ADDRESS 2020-10-30 3147 Brittannia Blvd, A, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 1111 Sonoma Ct, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State