Entity Name: | CLEAN ENERGY FINANCING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CLEAN ENERGY FINANCING 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: | 25 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | L15000108889 |
FEI/EIN Number |
47-4385615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4740 BAY POINT RD, MIAMI, FL 33137 |
Mail Address: | 4740 BAY POINT RD, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRA ENERGY HOLDCO INC. | Authorized Member | 4740 BAY POINT RD, MIAMI, FL 33137 |
JAIME MARTINEZ SOTO | Manager | 4740 BAY POINT RD, MIAMI, FL 33137 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-17 | 4740 BAY POINT RD, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-17 | INCORPORATING SERVICES, LTD | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-17 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2023-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-17 | 4740 BAY POINT RD, MIAMI, FL 33137 | - |
LC STMNT OF RA/RO CHG | 2016-04-25 | - | - |
LC STMNT OF AUTHORITY | 2016-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-01 |
LC Amendment | 2023-11-17 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-05 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State