Search icon

FLORIDA CLEAN ENERGY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CLEAN ENERGY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CLEAN ENERGY PARTNERS 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: 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: 24 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000021382
FEI/EIN Number 82-4161479

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

Address: 13014 N DALE MABRY HWY, 139, TAMPA, FL, 33618, US
Mail Address: 13014 N DALE MABRY HWY, 139, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aul Terrie Manager 13014 N DALE MABRY HWY, TAMPA, FL, 33618
Jenna Schuh Manager 13014 N DALE MABRY HWY, TAMPA, FL, 33618
Stachowiak Aaron Manager 13014 N Dale Mabry Hwy Suite 139, TAMPA, FL, 33618
Terrie Aul Agent 13014 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039133 FLORIDA PACE EXPIRED 2018-03-24 2023-12-31 - 13014 NA DALE MABRY HWY SUITE 139, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 Terrie , Aul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-03-21 - -

Documents

Name Date
REINSTATEMENT 2020-12-18
AMENDED ANNUAL REPORT 2019-06-25
AMENDED ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2019-04-25
LC Amendment 2018-03-21
Florida Limited Liability 2018-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State