Search icon

GREEN APPLE HOTELS LLC - Florida Company Profile

Company Details

Entity Name: GREEN APPLE HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN APPLE HOTELS 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: 02 Oct 2007 (17 years ago)
Document Number: L07000100393
FEI/EIN Number 261165644

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

Address: 1966 Hillview St., Sarasota, FL, 34239, US
Mail Address: 1966 Hillview St., Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosin Andrew W Manager 1966 Hillview St., Sarasota, FL, 34239
Walia Maninder S Manager 1966 Hillview St., Sarasota, FL, 34239
Andrew W Rosin PA Agent 1966 Hillview St., Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900223 AFRICA IN AMERICA EXPIRED 2009-04-02 2014-12-31 - 639 CORNWELL ON THE GULF, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1966 Hillview St., Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-03-19 1966 Hillview St., Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Andrew W Rosin PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1966 Hillview St., Sarasota, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State