Search icon

ALGENOL LLC - Florida Company Profile

Company Details

Entity Name: ALGENOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALGENOL 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: 07 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L09000065316
FEI/EIN Number 271229984

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

Address: Benjamin Gardner, 16151 LEE RD, FORT MYERS, FL, 33912, US
Mail Address: Benjamin Gardner, 16151 LEE RD, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER BEN Managing Member 16151 LEE RD, FORT MYERS, FL, 33912
PORUBSKY WILLIAM Managing Member 16151 LEE RD, FORT MYERS, FL, 33912
Duvall Cammy Secretary 16151 LEE RD, FORT MYERS, FL, 33912
Gardner Benjamin Agent 16151 LEE RD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 Benjamin Gardner, 16151 LEE RD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2020-08-12 Benjamin Gardner, 16151 LEE RD, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-08-12 Gardner, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 16151 LEE RD, FORT MYERS, FL 33912 -
LC AMENDMENT 2019-09-19 - -
LC NAME CHANGE 2010-06-16 ALGENOL LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-20
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State