Search icon

G4 ENERGY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: G4 ENERGY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G4 ENERGY SOLUTIONS 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L12000093914
FEI/EIN Number 46-1040808

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

Address: 801 S. YONGE STREET, ORMOND BEACH, FL, 32174, US
Mail Address: 801 S. YONGE STREET, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RUBEN President 801 S Yonge Street, Ormond Beach, FL, 32174
RAMOS ADELSON Managing Member 801 S. YONGE STREET, ORMOND BEACH, FL, 32174
RAMOS ADELSON Agent 801 S. YONGE STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 801 S. YONGE STREET, SUITE 4 A, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 801 S. YONGE STREET, SUITE 4 A, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-04-24 801 S. YONGE STREET, SUITE 4 A, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-04-24 RAMOS, ADELSON -
LC STMNT OF RA/RO CHG 2018-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State