Entity Name: | EVERYDAY ENERGY NJ, 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: | 14 Feb 2013 (12 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | M13000000983 |
FEI/EIN Number |
27-0982381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Connecticut Avenue, 6th Floor, Norwalk, CT, 06854, US |
Mail Address: | 535 Connecticut Avenue, 6th Floor, Norwalk, CT, 06854, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
PUBLIC POWER, LLC | Member |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114497 | ENERGY REWARDS | EXPIRED | 2015-11-10 | 2020-12-31 | - | 1055 WASHINGTON BLVD., 7TH FLOOR, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | Corporation Service Company, 1201 Hays Street, Tallahassee, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2015-11-06 | EVERYDAY ENERGY NJ, LLC | - |
LC STMNT OF RA/RO CHG | 2014-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
LC Withdrawal | 2018-12-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-07 |
LC Amendment and Name Change | 2015-11-06 |
ANNUAL REPORT | 2015-04-30 |
CORLCRACHG | 2014-07-14 |
ANNUAL REPORT | 2014-04-12 |
Foreign Limited | 2013-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State