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. |
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 |
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 |
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 | - | - |
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