Search icon

VERDE ENERGY, LLC - Florida Company Profile

Company Details

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

VERDE 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: 25 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: L10000067999
FEI/EIN Number NOT APPLICABLE

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

Address: 618 E. South Street, Orlando, FL, 32801, US
Mail Address: 618 E. South Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arredondo Jesus Manager 1121 L Street, Sacramento, CA, 95814
DRUMMONDS GERALD VII Managing Member 7325 Little Acorn Way, Rio Linda, CA, 95673
DRUMMONDS GERALD V Agent 618 E. South Street, Orlando, FL, 33829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 618 E. South Street, Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-06-23 618 E. South Street, Suite 500, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 618 E. South Street, Suite 500, Orlando, FL 33829 -
REGISTERED AGENT NAME CHANGED 2013-04-03 DRUMMONDS, GERALD V -
REINSTATEMENT 2012-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State