Entity Name: | GREEN TERMINALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN TERMINALS, 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. |
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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L05000095107 |
FEI/EIN Number |
203897835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 E. MERRITT AVENUE, 3, MERRITT ISLAND, FL, 32953 |
Mail Address: | P.O. BOX 273823, TAMPA, FL, 33688 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARBERG RUNE ASTOR | President | P.O. BOX 273823, TAMPA, FL, 33688 |
EIDESVIK EIVIND | Secretary | P.O. BOX 273823, TAMPA, FL, 33688 |
EIDESVIK EIVIND | Treasurer | P.O. BOX 273823, TAMPA, FL, 33688 |
RODRIGUEZ PEDRO W | Agent | 607A W. MARTIN LUTHER KING BLVD., TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-04 | 607A W. MARTIN LUTHER KING BLVD., TAMPA, FL 33603 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-23 | RODRIGUEZ, PEDRO W | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-23 | 400 E. MERRITT AVENUE, 3, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2010-07-23 | 400 E. MERRITT AVENUE, 3, MERRITT ISLAND, FL 32953 | - |
LC AMENDMENT AND NAME CHANGE | 2008-10-28 | GREEN TERMINALS, LLC | - |
LC AMENDMENT | 2007-06-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-09-04 |
ANNUAL REPORT | 2010-07-23 |
ANNUAL REPORT | 2009-01-29 |
LC Amendment and Name Change | 2008-10-28 |
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2007-07-09 |
LC Amendment | 2007-06-15 |
ANNUAL REPORT | 2006-05-16 |
Florida Limited Liabilites | 2005-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State