Entity Name: | DUKE ENERGY PROGRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Aug 2015 (9 years ago) |
Document Number: | M15000006356 |
FEI/EIN Number | 56-0165465 |
Mail Address: | 525 S Tryon St, CHARLOTTE, NC, 28202, US |
Address: | 411 Fayetteville St, RALEIGH, NC, 27601, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Glenn R. A | Director | 525 S Tryon St, CHARLOTTE, NC, 28202 |
GOOD LYNN J | Director | 525 S Tryon St, CHARLOTTE, NC, 28202 |
Gillespie T. PJr. | Director | 525 S Tryon St, CHARLOTTE, NC, 28202 |
JANSON JULIA S | Director | 525 S Tryon St, CHARLOTTE, NC, 28202 |
Ghartey-Tagoe Kodwo | Director | 525 S Tryon St, CHARLOTTE, NC, 28202 |
Name | Role | Address |
---|---|---|
Suris Oscar A | Seni | 525 S Tryon St, CHARLOTTE, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 411 Fayetteville St, RALEIGH, NC 27601 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 411 Fayetteville St, RALEIGH, NC 27601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-04 |
Foreign Limited | 2015-08-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State