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 |
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 |
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 |
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 | - |
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