Search icon

EVERYDAY ENERGY, LLC

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

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

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 No data 1055 WASHINGTON BLVD, 7TH FLOOR, STAMFORD, CT, 06901
G15000063084 VALUE POWER & GAS EXPIRED 2015-06-18 2020-12-31 No data 1055 WASHINGTON BLVD, 7TH FLOOR, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 No data
CHANGE OF MAILING ADDRESS 2017-04-29 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 No data
LC NAME CHANGE 2015-03-26 EVERYDAY ENERGY, LLC No data
LC STMNT OF RA/RO CHG 2014-07-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-07-14 CORPORATION SERVICE COMPANY No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State