Entity Name: | GENON ENERGY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2012 (13 years ago) |
Document Number: | M12000001524 |
FEI/EIN Number | 52-2321163 |
Address: | 1360 Post Oak Blvd., Suite 2000, Houston, TX, 77056, US |
Mail Address: | 1360 Post Oak Blvd., Suite 2000, Houston, TX, 77056, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
McDevitt Daniel | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Olagues Darren | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Watts Eric | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Gouveia Mark | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Name | Role | Address |
---|---|---|
Nguyenduc Monica | Secretary | 1360 Post Oak Blvd., Houston, TX, 77056 |
Name | Role | Address |
---|---|---|
Freysinger David | President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 1360 Post Oak Blvd., Suite 2000, Houston, TX 77056 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 1360 Post Oak Blvd., Suite 2000, Houston, TX 77056 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State