Search icon

ENERGIE THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: ENERGIE THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGIE THERAPY, 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: 27 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L15000147437
FEI/EIN Number 47-4860864

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

Address: 1512 Stickney Point road, SARASOTA, FL, 34231, US
Mail Address: 329 Monet Drive, Nokomis, FL, 34275, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLIFKA LISA ANN Agent 1512 Stickney Point road, SARASOTA, FL, 34231
PLIFKA LISA ANN Manager 1512 Stickney Point Road, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083356 SUNDARA -YOGA SPA ACTIVE 2024-07-12 2029-12-31 - 329 MONET DIVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 1512 Stickney Point road, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 1512 Stickney Point road, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-01-13 1512 Stickney Point road, SARASOTA, FL 34231 -
REINSTATEMENT 2019-04-01 - -
LC AMENDMENT AND NAME CHANGE 2019-04-01 ENERGIE THERAPY, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-09-17
AMENDED ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-04-01
LC Amendment and Name Change 2019-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State