Entity Name: | GAINESVILLE RENEWABLE ENERGY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 Oct 2008 (16 years ago) |
Date of dissolution: | 30 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2021 (4 years ago) |
Document Number: | M08000004667 |
FEI/EIN Number | 26-3879482 |
Address: | 20 PARK PLAZA, SUITE 1101, BOSTON, MA 02116 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
GREC INTERMEDIATE HOLDINGS, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 20 PARK PLAZA, SUITE 1101, BOSTON, MA 02116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000511083 | LAPSED | 2015-CA-001218 | ALACHUA CO. CIRCUIT COURT, FL | 2016-06-23 | 2021-09-01 | $4,465,885.82 | WOOD RESOURCE RECOVERY, LLC, 6424 NW 18TH DR., GAINESVILLE, FL 32653 |
Name | Date |
---|---|
WITHDRAWAL | 2021-06-30 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-13 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State