Search icon

QUANTERA HYDROGEN GASIFICATION, LLC - Florida Company Profile

Company Details

Entity Name: QUANTERA HYDROGEN GASIFICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTERA HYDROGEN GASIFICATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000138241
FEI/EIN Number 47-3284599

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

Address: 9248 NW 26th Avenue, GAINESVILLE, FL, 32606, US
Mail Address: 660 E Jefferson Street, Suite 102, Tallahassee, FL, 32301, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson John S Managing Member 9248 NW 26th Avenue, GAINESVILLE, FL, 32606
Sanchez Adolfo Managing Member 9248 NW 26th Avenue, GAINESVILLE, FL, 32606
Boyd Robert J Agent 660 E Jefferson Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 9248 NW 26th Avenue, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 660 E Jefferson Street, STE 102, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-03-04 9248 NW 26th Avenue, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2015-03-04 Boyd, Robert J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-03-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-06
Florida Limited Liability 2011-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State