Entity Name: | EVERYDAY 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: | M13000000994 |
FEI/EIN Number |
99-0369468
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 |
---|---|---|
Crius Energy, LLC | Member | 535 Connecticut Avenue, Norwalk, CT, 06854 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000062993 | ENERGY REWARDS | EXPIRED | 2015-06-18 | 2020-12-31 | - | 1055 WASHINGTON BLVD, 7TH FLOOR, STAMFORD, CT, 06901 |
G15000063084 | VALUE POWER & GAS | EXPIRED | 2015-06-18 | 2020-12-31 | - | 1055 WASHINGTON BLVD, 7TH FLOOR, STAMFORD, CT, 06901 |
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 NAME CHANGE | 2015-03-26 | EVERYDAY ENERGY, LLC | - |
LC STMNT OF RA/RO CHG | 2014-07-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
LC Withdrawal | 2018-07-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
LC Name Change | 2015-03-26 |
CORLCRACHG | 2014-07-14 |
ANNUAL REPORT | 2014-04-12 |
Foreign Limited | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State