Search icon

INNERGY, LLC

Company Details

Entity Name: INNERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2015 (10 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L15000001489
Address: 1010 N SUMMIT AVE, SAUK RAPDIS, MN, 56379, US
Mail Address: 1010 N Summit Avenue, Sauk Rapids, MN, 56379, US
Place of Formation: FLORIDA

Agent

Name Role Address
Sanderson Marc Agent 1010 N Summit Avenue, Sauk Rapids, FL, 56379

Manager

Name Role Address
SANDERSON MARC Manager 1010 N SUMMIT AVENUE, SAUK RAPIDS, MN, 56379
FOLWARCZNY LUKASZ Manager 1010 N SUMMIT AVE, SAUK RAPDIS, MN, 56379

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059062 INNERGY EXPIRED 2016-06-15 2021-12-31 No data 315 E. OLYMPIA AVENUE, SUITE 251, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-11 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS INNERGY, LLC, A MINNESOTA LIMITED L. CONVERSION NUMBER 500000191915
LC AMENDMENT AND NAME CHANGE 2019-03-20 INNERGY, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 1010 N SUMMIT AVE, SAUK RAPDIS, MN 56379 No data
CHANGE OF MAILING ADDRESS 2018-04-26 1010 N SUMMIT AVE, SAUK RAPDIS, MN 56379 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 Sanderson, Marc No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1010 N Summit Avenue, Sauk Rapids, FL 56379 No data

Documents

Name Date
ANNUAL REPORT 2019-04-11
Conversion 2019-04-11
LC Amendment and Name Change 2019-03-20
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State