Search icon

EVERYDAY ENERGY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVERYDAY ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Key Officers & Management

Name Role Address
Crius Energy, LLC Member 535 Connecticut Avenue, Norwalk, CT, 06854
- Agent -

Fictitious Names

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State