Search icon

CALPINE GENERATING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CALPINE GENERATING COMPANY, 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: 01 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2006 (19 years ago)
Document Number: M01000000971
FEI/EIN Number 770555128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX, 77002
Mail Address: 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALPINE CALGEN HOLDINGS, LLC Auth 717 TEXAS AVENUE, HOUSTON, TX, 77002
Rauf Zamir Chief Financial Officer 717 TEXAS AVENUE, HOUSTON, TX, 77002
Novotny Andrew President 717 TEXAS AVENUE, HOUSTON, TX, 77002
Hill John B Chief Executive Officer 717 TEXAS AVENUE, HOUSTON, TX, 77002
Kimzey Bryan Vice President 717 TEXAS AVENUE, HOUSTON, TX, 77002
Casale Michael Vice President 717 TEXAS AVENUE, HOUSTON, TX, 77002
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-23 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 -
REINSTATEMENT 2006-09-29 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-02-19 CALPINE GENERATING COMPANY, LLC -
REGISTERED AGENT NAME CHANGED 2003-07-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-07-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State