Entity Name: | GREEN STAR POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN STAR POWER, 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 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | L07000073088 |
FEI/EIN Number |
142003769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2106 Kilamanjaro Ct, Apopka, FL, 32712, US |
Mail Address: | PO Box 196682, Winter springs, FL, 32708, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSU PAUL | Manager | 2106 KILAMANJARO CT, APOPKA, FL, 32712 |
ROSU PAUL | Agent | 2106 Kilamanjaro Ct, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | ROSU, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2106 Kilamanjaro Ct, Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 2106 Kilamanjaro Ct, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 2106 Kilamanjaro Ct, Apopka, FL 32712 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000488240 | LAPSED | 2011-CA-000644-O | CIRCUIT COURT 9TH JUDICIAL CIR | 2012-03-15 | 2017-06-22 | $4,662.35 | HOSTDIME.COM, INC., 189 SOUTH ORANGE AVENUE, SUITE 1500S, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State