Search icon

GREEN ARROW GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GREEN ARROW GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN ARROW GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000003257
FEI/EIN Number 043748046

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

Address: 4727 E Bell Road, Phoenix, AZ, 85032, US
Mail Address: 4727 East Bell Road, Phoenix, AZ, 85032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER JOHN J Managing Member 4727 East Bell Road, Phoenix, AZ, 85032
GAFFIGAN STEPHEN M Member 4727 East Bell Road, Phoenix, AZ, 85032
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 4727 E Bell Road, 45-202, Phoenix, AZ 85032 -
CHANGE OF MAILING ADDRESS 2020-03-04 4727 E Bell Road, 45-202, Phoenix, AZ 85032 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-03-22 NORTHWEST REGISTERED AGENT LLC. -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State