Search icon

ALTERNATIVE DERIVED FUELS, LLC - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE DERIVED FUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERNATIVE DERIVED FUELS, 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: 23 Dec 2010 (14 years ago)
Document Number: L10000130703
FEI/EIN Number 274354737

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

Address: 2785 N Arendell Way, TALLAHASSEE, FL, 32308, US
Mail Address: POST OFFICE BOX 38070, TALLAHASSEE, FL, 32315, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES EUGENE B Managing Member POST OFFICE BOX 38070, TALLAHASSEE, FL, 32315
Jones Dana W Managing Member Post Office Box 38070, Tallahassee, FL, 32315
JONES EUGENE B Agent 2785 N Arendell Way, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119866 INNOVATIVE RECYCLING SOLUTIONS EXPIRED 2010-12-30 2015-12-31 - POST OFFICE BOX 38070, TALLAHASSEE, FL, 32315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2785 N Arendell Way, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2785 N Arendell Way, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State