Search icon

GREEN FORT INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN FORT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN FORT INVESTMENTS, 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: 24 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: L06000042140
FEI/EIN Number 204739575

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

Address: 413 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US
Mail Address: 413 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO & BANTA, P.A. Agent -
ANGELO THOMAS Auth 515 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013460 LIVNG GREEN CAFE ACTIVE 2019-01-24 2029-12-31 - 413 N FEDERAL HWY, POMPANO BEACH, FL, 33062
G19000013462 LIVING GREEN CAFE ACTIVE 2019-01-24 2029-12-31 - 413 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 515 E. LAS OLAS BLVD., SUITE 650, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 413 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-01-28 413 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2018-04-11 ANGELO & BANTA, P.A. -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State