Search icon

CLEAN ENERGY FINANCING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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