Search icon

GE RENEWABLES GRID LLC

Company Details

Entity Name: GE RENEWABLES GRID LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: M16000002183
FEI/EIN Number 341258868
Mail Address: 58 Charles Street, Cambridge, MA, 02141, US
Address: 19015 Creek Parkway, Bothell, WA, 98011, US
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
DiBrizzi Thomas Manager 18W140 Butterfield Rd., Oakbrook Terrace, IL, 601814260

Secretary

Name Role Address
Rodriguez Robert Secretary 4200 Wildwood Parkway, Atlanta, GA, 303398402

President

Name Role Address
Walsh James President 19015 Creek Parkway, Bothell, WA, 98011

Asst

Name Role Address
OWENS Brittany Asst 58 Charles Steet, Cambridge, MA, 02141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 19015 Creek Parkway, Suite 300, Bothell, WA 98011 No data
LC NAME CHANGE 2020-10-16 GE RENEWABLES GRID LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 19015 Creek Parkway, Suite 300, Bothell, WA 98011 No data
LC AMENDMENT 2016-04-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055095 TERMINATED 1000000771364 COLUMBIA 2018-02-05 2028-02-07 $ 1,853.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-13
LC Name Change 2020-10-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-26
LC Amendment 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State