Search icon

CNRG VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CNRG VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNRG VENTURES, 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: 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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L09000008633
FEI/EIN Number 264142166

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

Address: 1745 N HIGHWAY A1A, Indialantic, FL, 32903, US
Mail Address: PO Box 510182, Melbourne Beach, FL, 32951, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gagnon Michael C Manager PO Box 510182, Melbourne Beach, FL, 32951
Gagnon Nicole Manager PO Box 510182, Melbourne Beach, FL, 32951
STUDENBERG GANON J Agent 1119 Palmetto Ave, MELBOURNE, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 1745 N HIGHWAY A1A, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2021-04-22 1745 N HIGHWAY A1A, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2021-04-22 STUDENBERG, GANON J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1119 Palmetto Ave, MELBOURNE, FL 32951 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State