Entity Name: | DCO ENERGY, 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: | 19 Mar 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Sep 2014 (11 years ago) |
Document Number: | M10000001303 |
FEI/EIN Number |
223766026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5429 HARDING HIGHWAY, BUILDING 500, MAYS LANDING, NJ, 08330 |
Mail Address: | 100 LENOX DRIVE, SUITE 100, MAYS LANDING, NJ, 08330 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
DICOLA FRANK E | Member | 907 Jasmine St, Celebration, FL, 34747 |
Desert Power Holdings, LLC c/o Premier Tru | Member | 4465 S Jones Blvd, Las Vegas, NV, 89103 |
JINGOLI MICHAEL D | Member | 5 DORCHESTER COURT, PRINCETON, NJ, 08540 |
Fromer Gary D | Member | 1450 Deerfield Dr, Allentown, PA, 18104 |
Michael D. Jingoli Irrevocable Trust c/o M | Member | 5 Dorchester Ct, Princeton, NJ, 08540 |
Irrevocable Trust FBO Brian DiCola c/o Fra | Member | 907 Jasmine St, Celebration, FL, 34747 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2014-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 5429 HARDING HIGHWAY, BUILDING 500, MAYS LANDING, NJ 08330 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 5429 HARDING HIGHWAY, BUILDING 500, MAYS LANDING, NJ 08330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State