Search icon

PLASMA ENERGY GROUP, LLC

Company Details

Entity Name: PLASMA ENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L13000020640
FEI/EIN Number 75-3174675
Mail Address: 17633 Gunn Hwy, Odessa, FL, 33556, US
Address: 12201 N.W. 30th Place, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1607107 8340 DONAL ST., PORT RICHEY, FL, 34668 8340 DONAL ST., PORT RICHEY, FL, 34668 727-807-7850

Filings since 2014-12-12

Form type D/A
File number 021-216920
Filing date 2014-12-12
File View File

Filings since 2014-05-07

Form type D
File number 021-216920
Filing date 2014-05-07
File View File

Agent

Name Role Address
PATRICK STACY Y Agent 17633 GUNN HWY, ODESSA, FL, 33556

Manager

Name Role Address
Patrick Stacy Y Manager 17402 Isbell Lane, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-01 12201 N.W. 30th Place, Miami, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 17633 GUNN HWY, SUITE 132, ODESSA, FL 33556 No data
LC STMNT OF RA/RO CHG 2022-05-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-27 PATRICK, STACY Y No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 12201 N.W. 30th Place, Miami, FL 33167 No data
REINSTATEMENT 2019-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000128399 LAPSED 2016 CA 000755 CAAXWS 6TH JUDICIAL CIRCUIT - PASCO 2017-02-14 2022-03-08 $31,394.19 AWC OF LOUISIANA INC, 6655 EXCHEQUER DRIVE, BATON ROUGE, LA 70809
J17000085748 LAPSED 2016-CC-002633 PASCO COUNTY COURT 2016-08-19 2022-02-15 $8,977.40 HIGHLAND TANK AND MANUFACTURING COMPANY, ONE HIGHLAND ROAD, STOYSTOWN, PA, 33556

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
CORLCRACHG 2022-05-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State