Entity Name: | GEMMA POWER SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2001 (24 years ago) |
Branch of: | GEMMA POWER SYSTEMS, LLC, CONNECTICUT (Company Number 0559093) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | M01000000020 |
FEI/EIN Number |
061479207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 Hebron Ave., Glastonbury, CT, 06033, US |
Mail Address: | 769 Hebron Ave., Glastonbury, CT, 06033, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Argan, Inc. | Member | 1 Church Street, Rockville, MD, 20850 |
CORPORATION SERVICE COMPANY | Agent | - |
Collins Charles E | Manager | 769 Hebron Ave., Glastonbury, CT, 06033 |
Prevost Sam | Auth | 769 Hebron Ave., Glastonbury, CT, 06033 |
Malinowski Adam A | Manager | 769 Hebron Ave., Glastonbury, CT, 06033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-27 | 769 Hebron Ave., Glastonbury, CT 06033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 769 Hebron Ave., Glastonbury, CT 06033 | - |
LC STMNT OF RA/RO CHG | 2019-01-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2016-06-06 | - | - |
REINSTATEMENT | 2011-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-12-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-14 |
CORLCRACHG | 2019-01-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-23 |
CORLCRACHG | 2016-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306686007 | 0420600 | 2003-05-06 | 7710 COUNTY ROAD 555, BARTOW, FL, 33830 | |||||||||||||||||||
|
Type | Accident |
Activity Nr | 102364601 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State