Search icon

FLORIDA BIOMASS ENERGY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA BIOMASS ENERGY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BIOMASS ENERGY GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2000 (25 years ago)
Date of dissolution: 13 Mar 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2008 (17 years ago)
Document Number: L00000006374
FEI/EIN Number 593647883

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

Address: 1198 GULF BREEZE PKWY, SUITE 7, GULF BREEZE, FL, 32561
Mail Address: 1198 GULF BREEZE PKWY, SUITE 7, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE ALLEN N Manager 1198 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
HENNIQUES THOMAS J Agent 730 BAYFRONT PARKWAY ST. 3A, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 730 BAYFRONT PARKWAY ST. 3A, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2008-01-14 HENNIQUES, THOMAS J -
CHANGE OF PRINCIPAL ADDRESS 2006-11-13 1198 GULF BREEZE PKWY, SUITE 7, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2006-11-13 1198 GULF BREEZE PKWY, SUITE 7, GULF BREEZE, FL 32561 -
REINSTATEMENT 2006-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2008-03-13
Reg. Agent Change 2008-01-14
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-02-24
ANNUAL REPORT 2001-04-28
Florida Limited Liabilites 2000-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State