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. |
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 |
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 |
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 |
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 | - |
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