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. |
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 |
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 |
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 |
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 | - |
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