Search icon

CEDAR BAY COGENERATION, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR BAY COGENERATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2015 (10 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: M15000007129
FEI/EIN Number 943391631

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

Address: 700 Universe Blvd., Juno Beach, FL, 33408, US
Mail Address: 700 Universe Blvd., Attn: Corporate Governance, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ARECHABALA MIGUEL President 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
Broad Tom Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Rice Troy W Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Forrest Sam A Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Cutler Paul I Treasurer 700 Universe Blvd., Juno Beach, FL, 33408
Seeley W Secretary 700 Universe Blvd., Juno Beach, FL, 33408
LEE DAVID M Agent 700 Universe Blvd., Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-29 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 LEE, DAVID M. -
LC STMNT OF RA/RO CHG 2016-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 700 Universe Blvd., Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 700 Universe Blvd., Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-04-26 700 Universe Blvd., Juno Beach, FL 33408 -
LC AMENDMENT 2015-09-22 - -

Documents

Name Date
LC Withdrawal 2021-12-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
CORLCRACHG 2016-09-15
ANNUAL REPORT 2016-04-26
LC Amendment 2015-09-22
Foreign Limited 2015-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State