Entity Name: | CALPINE ENERGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | M15000001926 |
FEI/EIN Number | 954686779 |
Address: | 401 WEST A STREET, SAN DIEGO, CA, 92101, US |
Mail Address: | 3003 Oak Road, Ste. 400, Walnu Creek, CA, 94597, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Novotny Andrew | Director | 717 TEXAS AVE, HOUSTON, TX, 77002 |
Hill John B | Director | 717 Texas Ave., Houston, TX, 77002 |
Name | Role | Address |
---|---|---|
RAUF ZAMIR | Chief Financial Officer | 717 TEXAS AVE, HOUSTON, TX, 77002 |
Name | Role | Address |
---|---|---|
Huber Jeffrey A | Vice President | 401 West A Street, San Diego, CA, 92101 |
Welch Drake | Vice President | 401 A Street, San Diego, CA, 92101 |
Name | Role | Address |
---|---|---|
Fallmer Sean G | President | 401 West A Street, San Diego, CA, 92101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 401 WEST A STREET, SUITE 500, SAN DIEGO, CA 92101 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 401 WEST A STREET, SUITE 500, SAN DIEGO, CA 92101 | No data |
LC AMENDMENT | 2016-12-16 | No data | No data |
LC NAME CHANGE | 2016-12-01 | CALPINE ENERGY SOLUTIONS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-12-16 |
LC Name Change | 2016-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State