Search icon

GENPLANT ON-SITE ENERGY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENPLANT ON-SITE ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L15000074377
FEI/EIN Number 47-4579974
Address: 2220 County Road 210 West, Suite 108, PMB 432, Jacksonville, FL, 32259, US
Mail Address: 2220 County Road 210 West, Suite 108, PMB 432, Jacksonville, FL, 32259, US
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
Smith, Gambrell & Russell, LLP Agent 50 North Laura Street, Jacksonville, FL, 32202

Legal Entity Identifier

LEI Number:
5493002LLWBCGIJWZU06

Registration Details:

Initial Registration Date:
2018-06-04
Next Renewal Date:
2019-05-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
474579974
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4035 Reynolds Boulevard, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2019-03-25 4035 Reynolds Boulevard, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Smith, Gambrell & Russell, LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 50 North Laura Street, Suite 2600, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
507532.50
Total Face Value Of Loan:
507532.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.50
Total Face Value Of Loan:
426407.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
426407.00
Total Face Value Of Loan:
426407.50

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$507,532.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,532.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$514,468.78
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $507,530.5
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$426,407
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$426,407.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$429,641.09
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $426,407.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State