Entity Name: | ENERGY CONSUMPTION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY CONSUMPTION MANAGEMENT, 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: |
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: | 02 Nov 2015 (9 years ago) |
Date of dissolution: | 20 Jun 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2024 (9 months ago) |
Document Number: | L15000188508 |
FEI/EIN Number |
47-5616687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4915 Rattlesnake Hammock Rd, NAPLES, FL, 34113, US |
Mail Address: | 4915 Rattlesnake Hammock Rd, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE KEITH | Manager | 4915 Rattlesnake Hammock Rd, NAPLES, FL, 34113 |
TaxHispano | Agent | 10915 bonita beach road SE, bonita springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | TaxHispano | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 10915 bonita beach road SE, SUITE 115, bonita springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 4915 Rattlesnake Hammock Rd, #180, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 4915 Rattlesnake Hammock Rd, #180, NAPLES, FL 34113 | - |
LC AMENDMENT | 2015-11-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-20 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State