Search icon

ANEW CLIMATE, LLC - Florida Company Profile

Company Details

Entity Name: ANEW CLIMATE, 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: 15 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: M09000004094
FEI/EIN Number 203316079

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

Address: 3200 Southwest Freeway, HOUSTON, TX, 77027, US
Mail Address: 3200 Southwest Freeway, HOUSTON, TX, 77027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
O'Neill Scott Seni 3200 Southwest Freeway, HOUSTON, TX, 77027
Mezvinsky Marc Director 888 7th Ave, New York, NY, 10016
Lack Randy Exec 3200 Southwest Freeway, HOUSTON, TX, 77027
Peace Janet Seni 3200 Southwest Freeway, HOUSTON, TX, 77027
Townsend Kevin Seni 2825 Cottonwood Pkwy, Cottonwood Heights, UT, 84121
Bevel Keri Secretary 3200 Southwest Freeway, HOUSTON, TX, 77027
Bevel Keri Vice President 3200 Southwest Freeway, HOUSTON, TX, 77027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 3200 Southwest Freeway, Ste 1310, HOUSTON, TX 77027 -
CHANGE OF MAILING ADDRESS 2023-04-11 3200 Southwest Freeway, Ste 1310, HOUSTON, TX 77027 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 COGENCY GLOBAL INC. -
LC NAME CHANGE 2022-06-15 ANEW CLIMATE, LLC -
REINSTATEMENT 2012-12-14 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
CORLCRACHG 2023-01-11
LC Name Change 2022-06-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State