Search icon

ENERGY 5.0 LLC - Florida Company Profile

Company Details

Entity Name: ENERGY 5.0 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M07000001330
FEI/EIN Number 205894335

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

Address: 1601 FORUM PLACE, SUITE 1010, WEST PALM BEACH, FL, 33401, US
Mail Address: 1601 FORUM PLACE, SUITE 1010, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHERRY BERNARD H Managing Member 1601 FORUM PLACE, SUITE 1010, WEST PALM BEACH, FL, 33401
CHERRY BERNARD H Agent 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 1601 FORUM PLACE, SUITE 1010, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-02-03 1601 FORUM PLACE, SUITE 1010, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 1601 FORUM PLACE, SUITE 1010, WEST PALM BEACH, FL 33401 -
MERGER 2007-03-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000063497

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029668502 2021-03-02 0455 PPS 1601 Forum Pl Ste 1010, West Palm Beach, FL, 33401-8105
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20590
Loan Approval Amount (current) 20590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-8105
Project Congressional District FL-20
Number of Employees 3
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20818.46
Forgiveness Paid Date 2022-04-14
5607617304 2020-04-30 0455 PPP SUITE 1010 1601 FORUM PL STE 1010, WEST PALM BEACH, FL, 33401-8105
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20592
Loan Approval Amount (current) 20592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-8105
Project Congressional District FL-20
Number of Employees 3
NAICS code 486110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20776.19
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State