Entity Name: | GREEN EYED GIRLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Dec 2006 (18 years ago) |
Document Number: | L06000117172 |
FEI/EIN Number | 208007336 |
Address: | 771 Paradise Lane, Atlantic Beach, FL, 32233, US |
Mail Address: | 771 Paradise Lane, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRUNK LAUREN A | Agent | 771 Paradise Lane, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
STRUNK LAUREN A | Manager | 771 Paradise Lane, Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000090765 | WARD & WARD | ACTIVE | 2020-07-28 | 2025-12-31 | No data | 771 PARADISE LANE, ATLANTIC BEACH, FL, 32233 |
G12000031002 | NOLO COUTURE | EXPIRED | 2012-03-29 | 2017-12-31 | No data | 271 BERMUDA BEACH DRIVE, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 771 Paradise Lane, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 771 Paradise Lane, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 771 Paradise Lane, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | STRUNK, LAUREN A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000155456 | TERMINATED | 1000000578184 | ST LUCIE | 2014-01-24 | 2034-01-29 | $ 3,699.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State