Search icon

FLORIDA BIOMASS ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BIOMASS ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BIOMASS ENERGY, 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000027740
FEI/EIN Number 264502729

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

Address: 405 19th ave NE, ST PETERSBURG, FL, 33704, US
Mail Address: 405 19th ave NE, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN RICHARD F President 405 19th ave NE, ST PETERSBURG, FL, 33704
JENSEN RICHARD F Agent 405 19th ave NE, ST PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150009 FBENERGY EXPIRED 2009-08-27 2014-12-31 - 9040 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 405 19th ave NE, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2015-04-23 405 19th ave NE, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 405 19th ave NE, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2010-04-28 JENSEN, RICHARD FJR -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-28
ADDRESS CHANGE 2009-08-28
Florida Limited Liability 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State