Search icon

ENERGY MANAGEMENT COLLABORATIVE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ENERGY MANAGEMENT COLLABORATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 May 2011 (14 years ago)
Branch of: ENERGY MANAGEMENT COLLABORATIVE, LLC, MINNESOTA (Company Number 75f8e8b7-a5d4-e011-a886-001ec94ffe7f)
Document Number: M11000002705
FEI/EIN Number 200029039

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

Address: 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447, US
Mail Address: 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Koch Gary Member 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447
Heckes Howard Member 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447
Hoeschler Jake Member 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447
Beck Jim Member 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447
Witwicke Joe Member 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447
CORPORATION SERVICE COMPANY Agent -
Gary A. Koch Irrevocable Family Trust Member 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN, 55447

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 2890 Vicksburg Lane North, Plymouth, MN 55447 -
CHANGE OF MAILING ADDRESS 2025-02-02 2890 Vicksburg Lane North, Plymouth, MN 55447 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN 55447 -
CHANGE OF MAILING ADDRESS 2022-04-22 2890 VICKSBURG LANE NORTH, PLYMOUTH, MN 55447 -
REGISTERED AGENT NAME CHANGED 2013-08-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State