Search icon

REGEN FUELS & ENERGY COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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