Entity Name: | GUZMAN ENERGY PARTNERS 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: | 11 Jun 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | M15000004583 |
FEI/EIN Number |
47-4305701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 ARAGON AVENUE, CORAL GABLES, FL, 33134, US |
Mail Address: | 101 ARAGON AVENUE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GUZMAN RENEWABLE ENERGY MANAGEMENT LLC | Auth | - |
Miller Christopher | President | 1125 17th Street, Denver, CO, 80202 |
Smith Michael | Chief Financial Officer | 1125 - 17th Street, Denver, CO, 80202 |
Lunt Robin | Chie | 1125 - 17th Street, Denver, CO, 80202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-18 | 101 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-07-18 | 101 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 1201 HAYS STREET, 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2023-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-16 | GUZMAN ENERGY PARTNERS LLC | - |
LC STMNT OF RA/RO CHG | 2017-08-18 | - | - |
REINSTATEMENT | 2016-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-07-18 |
CORLCRACHG | 2023-09-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
LC Amendment and Name Change | 2017-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State