Entity Name: | GAS TURBINE EFFICIENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Sep 1999 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Dec 2008 (16 years ago) |
Document Number: | L99000005688 |
FEI/EIN Number | 593597018 |
Address: | 300 Sunport Lane, Orlando, FL, 32809, US |
Mail Address: | 300 Sunport Lane, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GAS TURBINE EFFICIENCY, LLC, ALABAMA | 000-873-814 | ALABAMA |
Headquarter of | GAS TURBINE EFFICIENCY, LLC, NEW YORK | 3759047 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gas Turbine Efficiency, Inc. | Member | 300 Sunport Lane, Orlando, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900683 | CONTROL CENTER | EXPIRED | 2009-01-05 | 2024-12-31 | No data | 300 SUNPORT LANE, SUITE 100, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 300 Sunport Lane, Suite 100, Orlando, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 300 Sunport Lane, Suite 100, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC NAME CHANGE | 2008-12-24 | GAS TURBINE EFFICIENCY, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000001505 | LAPSED | 02 CA 10071 | ORANGE COUNTY CIRCUIT COURT | 2002-12-18 | 2008-01-02 | $144685.03 | GENERAL ELECTRIC CAPITAL CORP., PO BOX 3083, CEDAR RAPIDS, IOWA 52406-3083 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State