Search icon

GREEN PARK MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: GREEN PARK MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN PARK MANAGEMENT, L.L.C. 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: 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: 28 Sep 2004 (21 years ago)
Document Number: L04000070624
FEI/EIN Number 760767308

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

Address: c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US
Mail Address: c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGEE CONSULTING, INC. President -
KEYSTONE CONST CO NC President c/o TownePlace Suites, Boynton Beach, FL, 33426
Bankier, Esq Adam Agent 101 S. E. Sixth Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-03-08 c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Bankier, Esq, Adam -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 101 S. E. Sixth Ave, Suite C, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State