Search icon

EFFICIENCY LEASING OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EFFICIENCY LEASING OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFFICIENCY LEASING OF FLORIDA, 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: 11 Dec 1998 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L98000003149
FEI/EIN Number 22-3690099

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

Address: 8509 East Martin Luther King BLVD, Tampa, FL, 33619, US
Mail Address: 8509 East Martin Luther King BLVD, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Onufrychuk Brian Manager 8509 East Martin Luther King BLVD, Tampa, FL, 33619
Onufrychuk Jacob Manager 8509 East Martin Luther King BLVD, Tampa, FL, 33619
Pitcher Michael Manager 8509 East Martin Luther King BLVD, Tampa, FL, 33619
Barbato Richard President 8509 East Martin Luther King BLVD, Tampa, FL, 33619
Stone Chad Manager 8509 East Martin Luther King BLVD, Tampa, FL, 33619
Berkeridge John President 8509 East Martin Luther King BLVD, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 8509 East Martin Luther King BLVD, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-04-11 8509 East Martin Luther King BLVD, Tampa, FL 33619 -
LC AMENDMENT 2023-11-06 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1999-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment 2023-11-06
Reg. Agent Change 2023-03-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State