Entity Name: | ECLIPSE ENERGY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECLIPSE ENERGY COMPANY, 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: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L97000000057 |
FEI/EIN Number |
582288062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16799 KNIGHTSBRIDGE LN, DELRAY BEACH, FL, 33484, US |
Mail Address: | 1983 MARCUS AVE, 139, LAKE SUCCESS, NY, 11042 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECLIPSE ENERGY COMPANY, LLC, NEW YORK | 3371473 | NEW YORK |
Name | Role | Address |
---|---|---|
STOLZENBERG PHILIP | President | 1983 MARCUS AVE, SUITE 139, LAKE SUCCESS, NY, 11042 |
STOLZENBERG PHILIP | Agent | 16799 NIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-07-06 | ECLIPSE ENERGY COMPANY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 16799 KNIGHTSBRIDGE LN, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 16799 NIGHTSBRIDGE LANE, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | STOLZENBERG, PHILIP | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 16799 KNIGHTSBRIDGE LN, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2007-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2015-07-06 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-07-11 |
REINSTATEMENT | 2007-11-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State