Search icon

ENERGY CHOICE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ENERGY CHOICE SOLUTIONS 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: 20 Jun 2016 (9 years ago)
Document Number: M16000004906
FEI/EIN Number 46-0908779

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

Address: 804 Carnegie Center, Princeton, NJ, 08540, US
Mail Address: 804 Carnegie Center, Princeton, NJ, 08540, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Clemmons Lynda President 804 Carnegie Center, Princeton, NJ, 08540
McBride Shawnie Vice President 804 Carnegie Center, Princeton, NJ, 08540
Zoino Christine Vice President 804 Carnegie Center, Princeton, NJ, 08540
Fry Deborah R Asst 804 Carnegie Center, Princeton, NJ, 08540
Tompkins Judith Asst 804 Carnegie Center, Princeton, NJ, 08540
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
NRG ENERGY, INC. Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070951 RETAIL ENERGY DIRECT ACTIVE 2016-07-19 2026-12-31 - 804 CARNEGIE CENTER, PRINCETON, NJ, 08540
G16000061798 RETAIL ENERGY XCHANGE ACTIVE 2016-06-23 2026-12-31 - 804 CARNEGIE CENTER, PRINCETON, NJ, 08540
G16000061797 RETAIL ENERGY EXCHANGE ACTIVE 2016-06-23 2026-12-31 - 804 CARNEGIE CENTER, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 804 Carnegie Center, Princeton, NJ 08540 -
CHANGE OF MAILING ADDRESS 2023-04-24 804 Carnegie Center, Princeton, NJ 08540 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
Foreign Limited 2016-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State