Search icon

UNITED UTILITY POWER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UNITED UTILITY POWER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: M14000008754
FEI/EIN Number 30-0811764

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3440 Toringdon Way, Charlotte, NC, 28277, US
Mail Address: 3440 Toringdon Way, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Lacks Sheila A Chief Financial Officer 3440 Toringdon Way, Charlotte, NC, 28277
Decensi Robert Chief Executive Officer 3440 Toringdon Way, Charlotte, NC, 28277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067193 BHI ENERGY ACTIVE 2022-05-31 2027-12-31 - 97 LIBBEY INDUSTRIAL PARKWAY 4TH, 4TH FLOOR, WEYMOUTH, MA, 02189
G19000031904 BHI ENERGY EXPIRED 2019-03-08 2024-12-31 - C/O M. JACKSON, 97 LIBBEY INDUSTRIAL PKWY. 4TH FLOOR, WEYMOUTH, MA, 02189
G15000125259 BHI ENERGY EXPIRED 2015-12-11 2020-12-31 - 97 LIBBEY INDUSTRIAL PARKWAY 4TH FL, WEYMOUTH, MA, 02189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 3440 Toringdon Way, SUITE 307, Charlotte, NC 28277 -
CHANGE OF MAILING ADDRESS 2023-05-16 3440 Toringdon Way, SUITE 307, Charlotte, NC 28277 -
LC NAME CHANGE 2023-03-20 UNITED UTILITY POWER SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-16
LC Name Change 2023-03-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State