Search icon

GREEN UP SOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: GREEN UP SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN UP SOLUTION, 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: 22 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L07000107336
FEI/EIN Number 364618957

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

Address: 445 E RIDGEWOOD ST., ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 445 RIDGEWOOD ST., ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGUE TWYLA Managing Member 445 E RIDGEWOOD ST., ALTAMONTE SPRINGS, FL, 32701
DAGUE ROBERT Manager 445 E RIDGEWOOD ST., ALTAMONTE SPRINGS, FL, 32701
DAGUE TWYLA Agent 445 E RIDGEWOOD ST., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 DAGUE, TWYLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-26 445 E RIDGEWOOD ST., ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 445 E RIDGEWOOD ST., ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State