Search icon

OXBOW ENERGY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: OXBOW ENERGY SOLUTIONS 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 Aug 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: M03000002556
FEI/EIN Number 113696129

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

Mail Address: 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401, US
Address: 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOCH WILLIAM I Manager 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401
PARMELEE WILLIAM D Manager 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401
Weinstein Adam KEsq. Secretary 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401
Cynor Craig J President 1450 Lake Robbins Drive Suite 500, The Woodlands, TX, 77380
Klein Benjamin L Treasurer 1601 Forum Place, West Palm Beach, FL, 33401
Weinstein Adam KEsq. Agent 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 Weinstein, Adam K., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-02-16 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2013-12-13 OXBOW ENERGY SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL 33401 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State