Search icon

ENERGY BALANCE, LLC

Company Details

Entity Name: ENERGY BALANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2017 (8 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L17000136072
FEI/EIN Number 36-4876506
Address: 5530 FLORIDA MINING BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 11450 Atwood Way, Jacksonville, FL, 32223, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGY BALANCE PERFORMANCE 401(K) PLAN 2023 364876506 2024-05-07 ENERGY BALANCE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 9043516393
Plan sponsor’s address 5530 FLORIDA MINING BLVD S # 1, JACKSONVILLE, FL, 32257

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ENERGY BALANCE PERFORMANCE 401(K) PLAN 2022 364876506 2023-07-26 ENERGY BALANCE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 9043516393
Plan sponsor’s address 5530 FLORIDA MINING BLVD S # 1, JACKSONVILLE, FL, 32257

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Boyd SARAH C Agent 11450 Atwood Way, JACKSONVILLE, FL, 32223

Chief Executive Officer

Name Role Address
BOYD SARAH C Chief Executive Officer 11450 Atwood Way, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005751 TOTAL BODY REFLECTION ACTIVE 2022-01-15 2027-12-31 No data 11450 ATWOOD WAY, JACKSONVILLE, FL, 32223
G18000117944 PURE ENERGY EXPIRED 2018-11-01 2023-12-31 No data 8787 SOUTHSIDE BLVD, 2519, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 No data No data
CHANGE OF MAILING ADDRESS 2023-05-01 5530 FLORIDA MINING BLVD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 Boyd, SARAH C No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 11450 Atwood Way, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2020-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 5530 FLORIDA MINING BLVD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State