Search icon

AVANGRID RENEWABLES, LLC - Florida Company Profile

Company Details

Entity Name: AVANGRID RENEWABLES, 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: 04 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: M12000001897
FEI/EIN Number 931177933

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

Address: 2701 NW Vaughn St, Portland, OR, 97210, US
Mail Address: 2701 NW Vaughn St, Portland, OR, 97210, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Esteban Luis Antonio Manager 2701 NW Vaughn St, Portland, OR, 97210
Cassinello Ignacio Zamarr Manager 2701 NW Vaughn St, Portland, OR, 97210
VITERI Solaun Manager 2701 NW Vaughn St, Portland, OR, 97210
Molina David Manager 2701 NW Vaughn St, Portland, OR, 97210
Soto Jose Antonio M Manager 2701 NW Vaughn St, Portland, OR, 97210
Rodriguez Leonard Comp 2701 NW Vaughn St, Portland, OR, 97210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034503 IBERDROLA RENEWABLES, LLC EXPIRED 2016-04-05 2021-12-31 - 1125 NW COUCH STREET, SUITE 700, PORTLAND, OR, 97209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 2701 NW Vaughn St, Suite 300, Portland, OR 97210 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2701 NW Vaughn St, Suite 300, Portland, OR 97210 -
LC NAME CHANGE 2016-03-29 AVANGRID RENEWABLES, LLC -
REGISTERED AGENT NAME CHANGED 2013-08-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000292722 TERMINATED 1000000956737 COLUMBIA 2023-06-16 2043-06-21 $ 31,892.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
LC Name Change 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State