Entity Name: | ORCHID ISLAND GREEN ENERGY CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORCHID ISLAND GREEN ENERGY CO. 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: |
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: | 16 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L09000025598 |
FEI/EIN Number |
352359370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Grand Royale Circle, Vero Beach, FL, 32962, US |
Mail Address: | 200 Grand Royale Circle, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEUNER KENNETH W | Manager | 200 GRAND ROYALE CIRCLE, VERO BEACH, FL, 32962 |
ZEUNER KENNETH W | Agent | 200 Grand Royale Circle, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 200 Grand Royale Circle, Suite 101, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 200 Grand Royale Circle, Suite 101, Vero Beach, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 200 Grand Royale Circle, 101, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | ZEUNER, KENNETH W. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State