Search icon

NRG IMPACT WINDOWS & DOORS, LLC - Florida Company Profile

Company Details

Entity Name: NRG IMPACT WINDOWS & DOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NRG IMPACT WINDOWS & DOORS, 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: 19 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L18000044006
FEI/EIN Number 82-4486449

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

Address: 5596 Arbor Club Way, Boca Raton, FL, 33433, US
Mail Address: 5596 Arbor Club Way, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO EDGAR Manager 5596 Arbor Club Way, Boca Raton, FL, 33433
Beryl Robert Manager 3136 Merrick Terrace, Margate, FL, 33063
Moreno Calvin Manager 5596 Arbor Club Way, Boca Raton, FL, 33433
MORENO EDGAR Agent 5596 Arbor Club Way, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 5596 Arbor Club Way, 8, Boca Raton, FL 33433 -
REINSTATEMENT 2024-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 5596 Arbor Club Way, 8, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-03-15 5596 Arbor Club Way, 8, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2024-03-15 MORENO, EDGAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-15
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State