Search icon

GREEN FLAG PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN FLAG PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN FLAG PRODUCTIONS, 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000071116
FEI/EIN Number 201722891

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

Address: 54 Seton Trail, Ormond Beach, FL, 32176, US
Mail Address: 54 Seton Trail, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER EDWARD Managing Member 54 Seton Trail, Ormond Beach, FL, 32176
PARKER EDWARD Agent 54 Seton Trail, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040175 UPLEADS UNLIMITED EXPIRED 2011-04-25 2016-12-31 - 744 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 54 Seton Trail, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2015-02-20 54 Seton Trail, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 54 Seton Trail, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2010-04-01 PARKER, EDWARD -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State