Entity Name: | GENERATION IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Aug 2016 (8 years ago) |
Document Number: | L16000152725 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 600 Gillam Road, Wilmington, OH, 45177, US |
Address: | 7290 COLLEGE PKWY STE 400, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DELUCA DONALD R | Manager | 7290 COLLEGE PKWY STE 400, FORT MYERS, FL, 33907 |
HAUNGS JEFFREY T | Manager | 7290 COLLEGE PKWY STE 400, FORT MYERS, FL, 33907 |
WADE JEFFREY C | Manager | 600 GILLAM RD, WILMINGTON, OH, 45177 |
Name | Role | Address |
---|---|---|
SHROYER MICHAEL | Chief Financial Officer | 600 Gillam Road, Wilmington, OH, 45177 |
Name | Role | Address |
---|---|---|
roberts mary | Chairman | 600 Gillam Road, Wilmington, OH, 45177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-05-17 | 7290 COLLEGE PKWY STE 400, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-17 |
Florida Limited Liability | 2016-08-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State