Search icon

GREEN FRONTIERS ENERGY GROUP, LLC

Company Details

Entity Name: GREEN FRONTIERS ENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: L09000073039
FEI/EIN Number 27-0637098
Address: 42 Lenox Pointe, Atlanta, GA 30324-3169
Mail Address: 42 Lenox Pointe, Atlanta, GA 30324-3169
Place of Formation: FLORIDA

Agent

Name Role Address
Silva, Albert Agent 1511 N. West Shore Blvd., Suite 750, Tampa, FL 33607

Manager

Name Role Address
Connerty, Hugh H Manager 1511 N. West Shore Blvd., Suite 750 Tampa, FL 33607
DESANO, Scott E Manager 42 Lenox Pointe, Atlanta, GA 30324-3169
PORTER, WILLIAM S Manager 42 Lenox Pointe, Atlanta, GA 30324-3169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 42 Lenox Pointe, Atlanta, GA 30324-3169 No data
CHANGE OF MAILING ADDRESS 2021-01-31 42 Lenox Pointe, Atlanta, GA 30324-3169 No data
REINSTATEMENT 2021-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 1511 N. West Shore Blvd., Suite 750, Tampa, FL 33607 No data
REINSTATEMENT 2017-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-12 Silva, Albert No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
George Erickson, Appellant(s), v. Green Frontiers Energy Group, LLC, Poultry Power USA, LLC, Poultry Power USA-Plant #2, LLC, and Kerry Varkonda, Appellee(s). 5D2024-2514 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-70

Parties

Name George Erickson
Role Appellant
Status Active
Representations Alan Douglas Henderson
Name GREEN FRONTIERS ENERGY GROUP, LLC
Role Appellee
Status Active
Representations George Louis Sigalos, Damon Gasser
Name Poultry Power USA, LLC
Role Appellee
Status Active
Name Poultry Power USA-Plant #2, LLC
Role Appellee
Status Active
Name Kerry Varkonda
Role Appellee
Status Active
Representations Michelle Bedoya Barnett
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/20
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Frontiers Energy Group, LLC
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of George Erickson
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal- 1146 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of George Erickson
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Erickson
Docket Date 2024-09-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/09/2024
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/15/25
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of George Erickson
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State