Entity Name: | EIGHT FLAGS ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2016 (9 years ago) |
Document Number: | M16000002952 |
FEI/EIN Number | 37-1765589 |
Address: | 500 Energy Lane, Dover, DE, 19901, US |
Mail Address: | 500 Energy Lane, Dover, DE, 19901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HOUSEHOLDER JEFFRY M | Chairman | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
MORIARTY JAMES F | Secretary | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Cooper Beth W | Chief Financial Officer | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Webber Kevin J | President | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Steinmetz Joseph D | Vice President | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Galtman Michael M | Chie | 500 Energy Lane, Dover, DE, 19901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036835 | EIGHT FLAGS ENERGY | EXPIRED | 2016-04-12 | 2021-12-31 | No data | 909 SILVER LAKE BOULEVARD, DOVER, DE, 19904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State