Search icon

FORGEN, LLC - Florida Company Profile

Company Details

Entity Name: FORGEN, 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: 02 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: M15000005228
FEI/EIN Number 26-3817615

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

Address: 6020 West Oaks Blvd., Suite 220, Rocklin, CA, 95765, US
Mail Address: 6020 West Oaks Blvd., Suite 220, Rocklin, CA, 95765, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sullivan John R Manager 6020 West Oaks Blvd., Rocklin, CA, 95765
Shea Christopher Manager 6020 West Oaks Blvd., Rocklin, CA, 95765
Diettert Bruce Manager 6020 West Oaks Blvd., Rocklin, CA, 95765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073192 FORGEN-ODIN JOINT VENTURE ACTIVE 2022-06-16 2027-12-31 - 2901 DOUGLAS BLVD STE 300, ROSEVILLE, CA, 95661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 6020 West Oaks Blvd., Suite 220, Rocklin, CA 95765 -
CHANGE OF MAILING ADDRESS 2024-04-11 6020 West Oaks Blvd., Suite 220, Rocklin, CA 95765 -
LC NAME CHANGE 2020-02-13 FORGEN, LLC -
LC NAME CHANGE 2016-05-20 GREAT LAKES ENVIRONMENTAL & INFRASTRUCTURE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-09
LC Name Change 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
LC Name Change 2016-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State