Entity Name: | HOMICK ENERGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Mar 2012 (13 years ago) |
Document Number: | L12000030264 |
FEI/EIN Number | 45-4697284 |
Address: | 3870-C Vine Tree Tr., Lake Worth, FL, 33467, US |
Mail Address: | 699 Lower Lane, Berlin, CT, 06037, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bourjaili Nicolas | Agent | 3870 Vine Tree Tr #3, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
MISMAS JANICE | Managing Member | 70 Southwick Court, Cheshire, CT, 06410 |
SCHEYD KRIS | Managing Member | 699 Lower Lane, Berlin, CT, 06037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-31 | 3870-C Vine Tree Tr., Lake Worth, FL 33467 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 3870-C Vine Tree Tr., Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 3870 Vine Tree Tr #3, LAKE WORTH, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | Bourjaili, Nicolas | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State