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 |
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 |
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 |
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 | - |
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 |
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