Search icon

ORLANDO POWER GENERATION I LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO POWER GENERATION I 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: 17 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: M04000002360
FEI/EIN Number 481120961

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

Address: C/O ATLANTIC POWER CORPORATION, 3 Allied Drive, Dedham, MA, 02026, US
Mail Address: C/O ATLANTIC POWER CORPORATION, 3 Allied Drive, Dedham, MA, 02026, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Galotti Nicholas President C/O ATLANTIC POWER CORPORATION, Dedham, MA, 02026
Paradise Matthew Secretary C/O ATLANTIC POWER CORPORATION, Dedham, MA, 02026
Corsell Peter L Chairman C/O ATLANTIC POWER CORPORATION, Dedham, MA, 02026
Kunde Thomas Director C/O ATLANTIC POWER CORPORATION, Dedham, MA, 02026
Lythgoe Martin Director C/O ATLANTIC POWER CORPORATION, Dedham, MA, 02026
CORPORATION SERVICE COMPANY Agent -
Zaremba Meghan Paraleg Authorized Person C/O ATLANTIC POWER CORPORATION, Dedham, MA, 02026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-29 - -
REGISTERED AGENT NAME CHANGED 2024-01-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2022-03-30 - -
CHANGE OF MAILING ADDRESS 2020-04-20 C/O ATLANTIC POWER CORPORATION, 3 Allied Drive, Suite 155, Dedham, MA 02026 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 C/O ATLANTIC POWER CORPORATION, 3 Allied Drive, Suite 155, Dedham, MA 02026 -
REINSTATEMENT 2014-09-29 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-29
CORLCRACHG 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-03
Reinstatement 2014-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State