Entity Name: | GE RENEWABLES GRID 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: | 15 Mar 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Oct 2020 (5 years ago) |
Document Number: | M16000002183 |
FEI/EIN Number |
341258868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 58 Charles Street, Cambridge, MA, 02141, US |
Address: | 19015 Creek Parkway, Bothell, WA, 98011, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DiBrizzi Thomas | Manager | 18W140 Butterfield Rd., Oakbrook Terrace, IL, 601814260 |
Rodriguez Robert | Secretary | 4200 Wildwood Parkway, Atlanta, GA, 303398402 |
Walsh James | President | 19015 Creek Parkway, Bothell, WA, 98011 |
OWENS Brittany | Asst | 58 Charles Steet, Cambridge, MA, 02141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 19015 Creek Parkway, Suite 300, Bothell, WA 98011 | - |
LC NAME CHANGE | 2020-10-16 | GE RENEWABLES GRID LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 19015 Creek Parkway, Suite 300, Bothell, WA 98011 | - |
LC AMENDMENT | 2016-04-26 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State