Search icon

ASPEN ENERGY PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: ASPEN ENERGY PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: A12000000570
FEI/EIN Number 38-3895833

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

Address: 2048 LAGUNA WAY, NAPLES, FL, 34109, US
Mail Address: 857 POST ROAD #145, FAIRFIELD, CT, 06824, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y06C9EL2LW1Z15 A12000000570 US-FL GENERAL ACTIVE -

Addresses

Legal C/O RANGER 40 PETROLEUM, LLC, 5150 TAMIAMI TRAIL N, SUITE 206, NAPLES, US-FL, US, 34103
Headquarters 244 FM 306, SUITE 120/ 363, NEW BRAUNFELS, US-TX, US, 78130

Registration details

Registration Date 2013-07-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-01-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A12000000570

Key Officers & Management

Name Role
ASPEN GP, LLC General Partner
ASPEN GP, LLC Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 2048 LAGUNA WAY, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-01-11 2048 LAGUNA WAY, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-01-11 ASPEN GP, LLC -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 5121 CASTELLO DRIVE, UNIT 2, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State