Search icon

GLOBAL ENERGY OF GAINESVILLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: GLOBAL ENERGY OF GAINESVILLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ENERGY OF GAINESVILLE, 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: 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: 23 Sep 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: L02000024797
FEI/EIN Number 201476676

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

Address: 5077 Fruitville Road, Suite 109-157, Sarasota, FL, 34232, US
Mail Address: 5077 Fruitville Road, Suite 109-157, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIARTY JOHN A President 1577 CHAIN FERN WAY, ORANGE PARK, FL, 32003
FORNERIS ANTONE L Treasurer 18 Mariposa Rd, Santa Fe, NM, 87508
KONDRATIEV Ilia T Vice President 5077 FRUITVILLE ROAD, SARASOTA, FL, 34232
Kamenkov Igor Agent 4279 Oakhurst Circle, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 5077 Fruitville Road, Suite 109-157, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 5077 Fruitville Road, Suite 109-157, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4279 Oakhurst Circle, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Kamenkov, Igor -
REINSTATEMENT 2011-03-08 - -
LC NAME CHANGE 2011-03-08 GLOBAL ENERGY OF GAINESVILLE, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State