Search icon

GREEN DRAGON PUBLISHING GROUP LLC - Florida Company Profile

Company Details

Entity Name: GREEN DRAGON PUBLISHING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN DRAGON PUBLISHING 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: 29 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000028751
FEI/EIN Number 58-2554583

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

Address: 2875 south ocean blvd, LAKE WORTH, FL, 33480, US
Mail Address: PO BOX 1608, LAKE WORTH, FL, 33460
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUITRE HARRY Managing Member 1275 S. Ocean Blvd., Ste 200, Palm Beach, FL, 33480
Wilson Jennifer Manager 2875 south ocean blvd, LAKE WORTH, FL, 33480
SELECT GODFREE E Agent 2875 S, Ocean Blvd., Ste 200, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2875 S, Ocean Blvd., Ste 200, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 2875 south ocean blvd, suite 200, LAKE WORTH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2015-03-10 SELECT, GODFREE ESQ -
CHANGE OF MAILING ADDRESS 2013-03-01 2875 south ocean blvd, suite 200, LAKE WORTH, FL 33480 -
LC AMENDMENT AND NAME CHANGE 2013-03-01 GREEN DRAGON PUBLISHING GROUP LLC -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001406504 LAPSED 502009SC012190XXXXMB COUNTY COURT-PALM BEACH COUNT 2011-08-02 2018-09-23 $1753.04 MJKARASOFF ENTERPRISES, INC., 332 ORANGE TREE DRIVE, #2, ATLANTIS, FL 33462

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State