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