Entity Name: | CHARLOTTE COUNTY GENERATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | L04000031991 |
FEI/EIN Number | 45-4894906 |
Address: | 21061 Tucker ave., port charlotte, FL, 33954, US |
Mail Address: | 21061 Tucker ave., port charlotte, FL, 33954, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHARLOTTE COUNTY GENERATORS, LLC | Agent |
Name | Role | Address |
---|---|---|
Main Thomas M | Managing Member | 21061 Tucker ave., port charlotte, FL, 33954 |
Name | Role | Address |
---|---|---|
White Roberta | Admi | 21061 Tucker ave., port charlotte, FL, 33954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-09 | 21061 Tucker ave., port charlotte, FL 33954 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | charlotte county generators | No data |
REINSTATEMENT | 2020-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-09 | 21061 Tucker ave., port charlotte, FL 33954 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 21061 TUCKER AVE, PORT CHARLOTTE, FL 33954 | No data |
LC STMNT OF RA/RO CHG | 2020-05-21 | No data | No data |
LC AMENDMENT | 2017-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-10-09 |
CORLCRACHG | 2020-05-21 |
ANNUAL REPORT | 2019-07-07 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment | 2017-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State