Search icon

KENYON ENERGY, LLC - Florida Company Profile

Headquarter

Company Details

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

KENYON 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: 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: 29 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L09000072914
FEI/EIN Number 270642370

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

Address: 5721 Sea Trout Pl, Apollo Beach, FL, 33572, US
Mail Address: PO BOX 68, SAFETY HARBOR, FL, 34695, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KENYON ENERGY, LLC, RHODE ISLAND 000797330 RHODE ISLAND
Headquarter of KENYON ENERGY, LLC, NEW YORK 3933000 NEW YORK
Headquarter of KENYON ENERGY, LLC, MINNESOTA e493f16c-97d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
BIDDINGER CLAY M Manager PO BOX 68, SAFETY HARBOR, FL, 34695
COLE BRATON J Agent 5721 Sea Trout Pl, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5721 Sea Trout Pl, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-04-09 5721 Sea Trout Pl, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5721 Sea Trout Pl, Apollo Beach, FL 33572 -
LC AMENDMENT 2017-03-27 - -
LC NAME CHANGE 2009-08-17 KENYON ENERGY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
LC Amendment 2017-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State