Search icon

GENERATOR TECHNICIANS, LLC - Florida Company Profile

Company Details

Entity Name: GENERATOR TECHNICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERATOR TECHNICIANS, 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.
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: 21 Nov 2005 (19 years ago)
Date of dissolution: 19 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2021 (3 years ago)
Document Number: L05000113549
FEI/EIN Number 204648054

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

Address: 482 FANSHAW L, BOCA RATON, FL, 33434
Mail Address: P.O. BOX 970293, BOCA RATON, FL, 33497
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JEFFREY A Managing Member 482 FANSHAW L, BOCA RATON, FL, 33434
ROGERS ROCIO D Secretary 482 FANSHAW L, BOCA RATON, FL, 33434
ROGERS JEFFREY Agent 482 FANSHAW L, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 482 FANSHAW L, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 482 FANSHAW L, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2007-03-26 482 FANSHAW L, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2006-07-11 ROGERS, JEFFREY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State