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