Entity Name: | SOLID GREEN BUILDING PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLID GREEN BUILDING PRODUCTS, 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: | 12 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2013 (12 years ago) |
Document Number: | L07000093303 |
FEI/EIN Number |
261102797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 Azalea Drive Suite 2, DESTIN, FL, 32541, US |
Mail Address: | 303 Azalea Drive, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILD WIND FARM, LLC | Manager | - |
Jon Shelton | Auth | 303 Azalea Drive Suite 2, DESTIN, FL, 32541 |
KEENER NANCY LRA | Agent | 303 Azalea Drive, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-19 | 303 Azalea Drive, Suite 2, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 303 Azalea Drive Suite 2, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 303 Azalea Drive Suite 2, DESTIN, FL 32541 | - |
REINSTATEMENT | 2013-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | KEENER, NANCY L, RA | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State