Entity Name: | GREEN SHELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN SHELL 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: |
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: | 16 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2020 (5 years ago) |
Document Number: | L07000029027 |
FEI/EIN Number |
640953891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 OCEANS WEST BLVD, APT. # 108 B, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 220 North Beach St #324, Daytona Beach, FL, 32115, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIDO DELIA | Vice President | 4 OCEANS WEST BLVD APT. # 108 B, DAYTONA BEACH SHORES, FL, 32118 |
ALMAX LEO | President | 4 OCEANS WEST BLVD, DAYTONA BEACH SHORES, FL, 32118 |
GARRIDO DELIA | Agent | 4 OCEANS WEST BLVD, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 4 OCEANS WEST BLVD, APT. # 108 B, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 4 OCEANS WEST BLVD, APT. # 108 B, DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 2020-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | GARRIDO, DELIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-11-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State