Search icon

GREEN POWER PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN POWER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN POWER PARTNERS, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L05000012809
FEI/EIN Number 204703403

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

Address: 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202, US
Mail Address: 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUDENBUSH PAUL Manager 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
LC STMNT OF RA/RO CHG 2020-07-30 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 111 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-04-30 111 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-07-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State