Entity Name: | REGEN FUELS & ENERGY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGEN FUELS & ENERGY COMPANY, 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: | 21 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L13000118424 |
FEI/EIN Number |
46-3694113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5465 Verna Blvd, JACKSONVILLE, FL, 32205, US |
Mail Address: | 5465 Verna Blvd, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARBON NEUTRAL, LLC/ DBA ECO CREATION USA | Manager | 45 EISENHOWER DR., PARAMUS, NJ, 07652 |
FRESHWATER CHARLES D | Manager | 5465 Verna Blvd, JACKSONVILLE, FL, 32205 |
ADOLPHSON RYAN B | Manager | 5465 Verna Blvd, JACKSONVILLE, FL, 32205 |
MCCARTHY DAVID A | Manager | 5465 Verna Blvd, JACKSONVILLE, FL, 32205 |
FRESHWATER CHARLES D | Agent | 5465 Verna Blvd, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 5465 Verna Blvd, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 5465 Verna Blvd, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 5465 Verna Blvd, JACKSONVILLE, FL 32205 | - |
LC AMENDMENT | 2021-09-27 | - | - |
LC AMENDMENT | 2021-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-01 |
LC Amendment | 2021-09-27 |
LC Amendment | 2021-08-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State