Search icon

GE RENEWABLES NORTH AMERICA, LLC

Company Details

Entity Name: GE RENEWABLES NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Nov 2000 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: M00000002407
FEI/EIN Number 47-5630679
Mail Address: 58 Charles Steet, Cambridge, MA, 02141, US
Address: 8301 SCENIC HIGHWAY, PENSACOLA, FL, 32514-7810, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SWIFT STEPHEN President 1 RIVER ROAD, SCHENECTADY, NY, 123456000

Assi

Name Role Address
OWENS Brittany Assi 58 Charles Steet, Cambridge, MA, 02141

Vice President

Name Role Address
ZERNERI JUSTIN Vice President 1 River Road, SCHENECTADY, NY, 12345
HENDERSON CHRISTAL Vice President 8301 SCENIC HIGHWAY, PENSACOLA, FL, 325147810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 8301 SCENIC HIGHWAY, PENSACOLA, FL 32514-7810 No data
LC NAME CHANGE 2023-04-19 GE RENEWABLES NORTH AMERICA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 8301 SCENIC HIGHWAY, PENSACOLA, FL 32514-7810 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
LC Name Change 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State