Search icon

THE GREENYELL-O GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE GREENYELL-O GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREENYELL-O 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: 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: 14 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2006 (19 years ago)
Document Number: L04000074575
FEI/EIN Number 510526940

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

Address: 2511 Coachman Lakes Dr, Jacksonville, FL, 32246, US
Mail Address: 2511 Coachman Lakes Dr, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE GREENYELL-O GROUP LLC, CONNECTICUT 0868259 CONNECTICUT

Key Officers & Management

Name Role Address
BRAFLAT VANDER M Manager 2511 Coachman Lakes Dr, Jacksonville, FL, 32246
BRAFLAT SANDRA T Agent 2511 Coachman Lakes Dr, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079074 GREENYELL-O FLOORING SOLUTIONS ACTIVE 2014-07-31 2029-12-31 - 8640 PHILIPS HWY., 24, JACKSONVILLE, FL, 32246
G13000046992 GOT HAZY LIGHTS (GHL) EXPIRED 2013-05-16 2018-12-31 - 4 WOODLYN LANE, PALM COAST, FL, 32164
G11000129508 GREENYELL-O NETWORK EXPIRED 2011-12-30 2016-12-31 - 4 WOODLYN LANE, PALM COAST, FL, 32164
G08212900234 GREENYELL-OIMPORTEXPORT EXPIRED 2008-07-30 2013-12-31 - 4 WOODLYN LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 8640 Philips Hwy, 24, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 2159 Saint Martins Dr E, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2025-01-11 8640 Philips Hwy, 24, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2511 Coachman Lakes Dr, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-02-09 2511 Coachman Lakes Dr, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2511 Coachman Lakes Dr, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2010-01-04 BRAFLAT, SANDRA T -
CANCEL ADM DISS/REV 2006-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State