Search icon

GREEN TERMINALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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