Search icon

YGRENE ENERGY FUND FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: YGRENE ENERGY FUND FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YGRENE ENERGY FUND FLORIDA 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: 12 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L11000080043
FEI/EIN Number 453505465

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

Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Jesse President 6303 Blue Lagoon Drive, Miami, FL, 33126
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087263 YGRENEWORKS EXPIRED 2017-08-09 2022-12-31 - 2100 S. MCDOWELL BLVD, ATTN: LEGAL DEPARTMENT, PETALUMA, CA, 94954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-11-30 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 1201 HAYS STREET, Suite 1900, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-02-17 - -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2011-08-08 YGRENE ENERGY FUND FLORIDA LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-09-24
AMENDED ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State