Search icon

ALGENOL PROFITS INTERESTS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ALGENOL PROFITS INTERESTS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALGENOL PROFITS INTERESTS HOLDINGS 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 Feb 2014 (11 years ago)
Document Number: L14000028518
FEI/EIN Number NOT APPLICABLE

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

Address: ATTN: LEGAL DEPT., 16151 LEE ROAD, FORT MYERS, FL, 33912, US
Mail Address: ATTN: LEGAL DEPT., 16151 LEE ROAD, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Benjamin Chief Operating Officer ATTN: LEGAL DEPT., FORT MYERS, FL, 33912
Porubsky William CRO ATTN: LEGAL DEPT., FORT MYERS, FL, 33912
Gardner Benjamin Agent ATTN: LEGAL DEPT., FORT MYERS, FL, 33912
ALGENOL LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 ATTN: LEGAL DEPT., 16151 LEE ROAD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2020-08-12 ATTN: LEGAL DEPT., 16151 LEE ROAD, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-08-12 Gardner, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 ATTN: LEGAL DEPT., 16151 LEE ROAD, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State