Search icon

VENERGY GROUP, LLC

Company Details

Entity Name: VENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: L09000080781
FEI/EIN Number 270776455
Address: 3130 Seminole Rd, FT. PIERCE, FL, 34951, US
Mail Address: 3130 Seminole Rd, FT. PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENERGY GROUP, LLC 401(K) PLAN 2023 027077645 2024-05-24 VENERGY GROUP, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7724680053
Plan sponsor’s address 3130 SEMINOLE RD, FORT PIERCE, FL, 34951

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing COREY CLIVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-24
Name of individual signing COREY CLIVE
Valid signature Filed with authorized/valid electronic signature
VENERGY GROUP, LLC 401(K) PLAN 2022 027077645 2023-07-19 VENERGY GROUP, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7724680053
Plan sponsor’s address 3130 SEMINOLE RD, FORT PIERCE, FL, 34951

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing COREY CLIVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing COREY CLIVE
Valid signature Filed with authorized/valid electronic signature
VENERGY GROUP, LLC 401(K) PLAN 2021 027077645 2022-08-01 VENERGY GROUP, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7724680053
Plan sponsor’s address 3130 SEMINOLE RD, FORT PIERCE, FL, 34951

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing COREY CLIVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing COREY CLIVE
Valid signature Filed with authorized/valid electronic signature
VENERGY GROUP, LLC 401(K) PLAN 2020 027077645 2021-02-22 VENERGY GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7724680053
Plan sponsor’s address 3130 SEMINOLE RD, FORT PIERCE, FL, 34951

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing FAITH BEGLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-22
Name of individual signing FAITH BEGLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLIVE COREY Agent 3130 Seminole Rd, Fort Pierce, FL, 34951

Managing Member

Name Role Address
CLIVE COREY Managing Member 3130 Seminole Rd, FT. PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144385 AQUATOX ENVIRONMENTAL LABORATORY ACTIVE 2021-10-27 2026-12-31 No data 10582 DORCHESTER RD, SUMMERVILLE, SC, 29485

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 3130 Seminole Rd, Fort Pierce, FL 34951 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 3130 Seminole Rd, FT. PIERCE, FL 34951 No data
CHANGE OF MAILING ADDRESS 2019-09-23 3130 Seminole Rd, FT. PIERCE, FL 34951 No data
LC STMNT OF RA/RO CHG 2014-08-04 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-06 CLIVE, COREY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000386672 TERMINATED 1000000961600 ST LUCIE 2023-08-11 2043-08-16 $ 3,063.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000303685 TERMINATED 1000000957240 ST LUCIE 2023-06-22 2043-06-28 $ 9,891.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 36C25624C0076 2024-09-30 2025-03-20 2025-03-30
Unique Award Key CONT_AWD_36C25624C0076_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 208775.00
Current Award Amount 208775.00
Potential Award Amount 208775.00

Description

Title PROJECT 629-22-111 D/B INSTALLATION OF ACCESS PLATFORMS FOR EXHAUST FANS 12 A AND B
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
DEFINITIVE CONTRACT AWARD 36C26024C0063 2024-09-29 2025-09-10 2025-09-10
Unique Award Key CONT_AWD_36C26024C0063_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1607992.69
Current Award Amount 1607992.69
Potential Award Amount 1607992.69

Description

Title RENOVATE BUILDING 100, 2ND FLOOR FOR REPLACEMENT CT 663-CSI-020 SEATTLE VA MEDICAL CENTER, SEATTLE, WA, PHYSICAL ADDRESS 1660 S COLUMBIAN WAY, SEATTLE, WA 98108
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1DA: CONSTRUCTION OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
PURCHASE ORDER AWARD 36C25624P1689 2024-09-27 2024-11-27 2024-11-27
Unique Award Key CONT_AWD_36C25624P1689_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 59683.00
Current Award Amount 59683.00
Potential Award Amount 59683.00

Description

Title TROUBLESHOOTING AND REPAIR OF AUTOMATIC TRANSFER SWITCHES (ATS) AT SLVHCS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H259: EQUIPMENT AND MATERIALS TESTING- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
PURCHASE ORDER AWARD 36C24824P2446 2024-09-23 2025-09-23 2025-09-23
Unique Award Key CONT_AWD_36C24824P2446_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 17806.34
Current Award Amount 17806.34
Potential Award Amount 17806.34

Description

Title BOILER PLANT INSTRUMENTATION CALIBRATION SERVICE
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
DEFINITIVE CONTRACT AWARD 36C25924C0022 2024-04-29 2024-10-11 2024-10-11
Unique Award Key CONT_AWD_36C25924C0022_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 654698.40
Current Award Amount 654698.40
Potential Award Amount 654698.40

Description

Title REPAIR BOILER PLANT EQUIPMENT
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2DA: REPAIR OR ALTERATION OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
DEFINITIVE CONTRACT AWARD 36C25623C0011 2023-10-03 2024-10-14 2024-10-14
Unique Award Key CONT_AWD_36C25623C0011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 829574.37
Current Award Amount 829574.37
Potential Award Amount 829574.37

Description

Title 564-17-106 RENOVATE MRI FOR ADA DEFICIENCIES ADD CDRN-7 AND CDRN-8 AND EXTEND POP TO 14 OCTOBER 2024.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
DELIVERY ORDER AWARD 36C24422N0869 2022-08-22 2024-11-28 2024-11-28
Unique Award Key CONT_AWD_36C24422N0869_3600_36C24420D0024_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1726852.15
Current Award Amount 1726852.15
Potential Award Amount 1726852.15

Description

Title MOD NO COST TIME EXTENSION DUE TO LONG LEAD TIME ON PART
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 2552 PETERS ROAD STE A, FORT PIERCE, ST. LUCIE, FLORIDA, 349452635
PURCHASE ORDER AWARD 36C25622P0042 2021-10-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_36C25622P0042_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 115908.00
Current Award Amount 115908.00
Potential Award Amount 199092.00

Description

Title BOILER WATER TREATMENT SERVICES.
NAICS Code 221330: STEAM AND AIR-CONDITIONING SUPPLY
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
DELIVERY ORDER AWARD 36C24720F0366 2020-05-15 2024-05-14 2025-05-14
Unique Award Key CONT_AWD_36C24720F0366_3600_GS21F054BA_4732
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1483780.88
Current Award Amount 1483780.88
Potential Award Amount 1610868.18

Description

Title LEGIONELLA AND STERILITY TESTING
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes H146: QUALITY CONTROL- WATER PURIFICATION AND SEWAGE TREATMENT EQUIPMENT

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 3130 SEMINOLE RD, FORT PIERCE, ST. LUCIE, FLORIDA, 349514039
DELIVERY ORDER AWARD 36C24819N1141 2019-09-30 2025-02-12 2025-02-12
Unique Award Key CONT_AWD_36C24819N1141_3600_36C24818D0112_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 18721685.00
Current Award Amount 18721685.00
Potential Award Amount 18721685.00

Description

Title TASK ORDER TERMINATED FOR DEFAULT ON 28 JULY 2023. THIS MODIFICATION IS A SURETY TAKEOVER AGREEMENT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1DA: CONSTRUCTION OF HOSPITALS AND INFIRMARIES

Recipient Details

Recipient VENERGY GROUP LLC
UEI NWJ1Z3M5EAE5
Recipient Address UNITED STATES, 2552 PETERS ROAD STE A, FORT PIERCE, ST. LUCIE, FLORIDA, 349452635

Date of last update: 01 Feb 2025

Sources: Florida Department of State