Search icon

GLOBAL POWER GAS & ELECTRIC, LLC

Headquarter

Company Details

Entity Name: GLOBAL POWER GAS & ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2014 (10 years ago)
Date of dissolution: 18 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: L14000194023
FEI/EIN Number 47-2652747
Address: 2290 10TH AVE.,, LAKE WORTH, FL, 33461, US
Mail Address: 2290 10th Ave, Lakeworth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL POWER GAS & ELECTRIC, LLC, NEW YORK 5088632 NEW YORK

Agent

Name Role Address
ALBERINO NICHOLAS Agent 2290 10th Ave, Lakeworth, FL, 33461

Manager

Name Role Address
Alberino Nicholas Manager 2290 10th Ave, Lakeworth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117247 SUNERGY LLC EXPIRED 2016-10-28 2021-12-31 No data 208, OREM, UT, 84057

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-18 No data No data
CHANGE OF MAILING ADDRESS 2017-01-09 2290 10TH AVE.,, SUITE 401, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2290 10th Ave, 401, Lakeworth, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 2290 10TH AVE.,, SUITE 401, LAKE WORTH, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000054245 LAPSED 2019 CA 000582 FIFTEENTH JUDICIAL CIRCUIT 2019-01-15 2024-01-22 $1,170,389.39 GREENSKY, LLC, 5565 GLENRIDGE CONNECTOR, SUITE 800, ATLANTA, GA 30342
J18000060822 LAPSED 50-2017-CA-011120 15TH JUDICIAL CIRCUIT 2017-12-06 2023-02-14 $142,705.80 KAS LAKE WORTH LLC, 6303 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL 33126

Documents

Name Date
LC Voluntary Dissolution 2018-05-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State