Entity Name: | WEBSTER GAS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEBSTER GAS OF FLORIDA LLC 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: | 24 May 2004 (21 years ago) |
Document Number: | L04000039338 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL, 32119 |
Mail Address: | 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMENDOLAGINE MICHAEL | Managing Member | 1898 S CLYDE MORRIS BLVD SUTIE 500, DAYTONA BEACH, FL, 32119 |
AMENDOLAGINE MARILYN | Managing Member | 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119 |
MULATERO RICARDO | Managing Member | 3468 Soho St Apt 204, Orlando, FL, 32835 |
MULATERO ELDA | Managing Member | 3468 Soho St Apt 204, Orlando, FL, 32835 |
AMENDOLAGINE MARILYN | Agent | 1898 S CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-01-30 | 1898 S CLYDE MORRIS BLVD., SUITE 500, DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-14 | 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2008-05-14 | 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State