Entity Name: | CINCINNATI BELL ENERGY 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: | 27 Jul 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | M13000000991 |
FEI/EIN Number |
27-1786285
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: | NEVADA |
Name | Role | Address |
---|---|---|
REGIONAL ENERGY HOLDINGS, INC. | Member | 535 Connecticut Avenue, Norwalk, CT, 06854 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-07-27 | - | - |
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 | - |
LC STMNT OF RA/RO CHG | 2014-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-07-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
CORLCRACHG | 2014-07-14 |
ANNUAL REPORT | 2014-04-12 |
Foreign Limited | 2013-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State