Search icon

GREEN BEAN & VINE, LLC - Florida Company Profile

Company Details

Entity Name: GREEN BEAN & VINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN BEAN & VINE, 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: 25 Jun 2007 (18 years ago)
Document Number: L07000066589
FEI/EIN Number 260667892

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

Address: 200 N Tampa Street, Suite G-100, Tampa, FL, 33602, US
Mail Address: PO Box 172068, TAMPA, FL, 33672, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRAH LESLIE Managing Member PO Box 172068, TAMPA, FL, 33672
SHIRAH LESLIE E Agent BOX 172068, TAMPA, FL, 33672

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090960 CADDYTIME COUPLE ACTIVE 2021-07-12 2026-12-31 - PO BOX 172068, TAMPA, FL, 33613
G21000090677 CADDY TIME COUPLE ACTIVE 2021-07-11 2026-12-31 - PO BOX 172068, TAMPA, FL, 33672

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 BOX 172068, TAMPA, FL 33672 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 200 N Tampa Street, Suite G-100, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-01-26 200 N Tampa Street, Suite G-100, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State