Search icon

CARIB ENERGY (USA) LLC - Florida Company Profile

Company Details

Entity Name: CARIB ENERGY (USA) 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: 26 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: M11000003926
FEI/EIN Number 452841163

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

Address: 9487 Regency Square Blvd, Jacksonville, FL, 32225, US
Mail Address: 9487 Regency Square Blvd, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Buffington Gregory G Vice President 9487 Regency Square Blvd, Jacksonville, FL, 32225
Jackson Matthew G Vice President 9487 Regency Square Blvd, Jacksonville, FL, 32225
Alford Reece B Corp 9487 Regency Square Blvd, Jacksonville, FL, 32225
Warner Daniel L Chief Financial Officer 9487 Regency Square Blvd, Jacksonville, FL, 32225
Himes Norman SJr. Vice President 9487 Regency Square Blvd, Jacksonville, FL, 32225
Otero Tony G Assi 9487 Regency Square Blvd, Jacksonville, FL, 32225
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-03-07 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2019-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 9487 Regency Square Blvd, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2014-06-10 9487 Regency Square Blvd, Jacksonville, FL 32225 -
REINSTATEMENT 2012-10-09 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
CORLCRACHG 2019-03-07
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State