Search icon

REFINED ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: REFINED ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFINED ENERGY, 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: 06 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: L13000125934
FEI/EIN Number 46-3863112

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

Address: 8375 Laurel Lakes Blvd, NAPLES, FL, 34119, US
Mail Address: 8375 Laurel Lakes Blvd, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEZESKE RONALD A Manager 4206 Amelia Way, NAPLES, FL, 34119
BAGLIERI JOSEPH S Manager 7496 Woodspring Lane, Hudson, OH, 44236
ROMANO JUAN F Manager 8375 LAUREL LAKES BLVD, NAPLES, FL, 34119
FLORES MATTHEW P Manager 1333 Third Avenue South, NAPLES, FL, 34102
FLORES MATTHEW P Agent 1333 Third Avenue South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1333 Third Avenue South, 505, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 8375 Laurel Lakes Blvd, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-03-10 8375 Laurel Lakes Blvd, NAPLES, FL 34119 -
LC AMENDMENT 2014-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State