Search icon

EFFICIENCY LEASING OF FLORIDA, LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
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
Stone Chad Manager 8509 East Martin Luther King BLVD, Tampa, FL, 33619

President

Name Role Address
Barbato Richard President 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 No data
CHANGE OF MAILING ADDRESS 2024-04-11 8509 East Martin Luther King BLVD, Tampa, FL 33619 No data
LC AMENDMENT 2023-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1999-10-27 No data No data

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 Feb 2025

Sources: Florida Department of State