Search icon

GREEN IMAGE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GREEN IMAGE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN IMAGE SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000116515
FEI/EIN Number 261922955

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

Address: 5005 W. Laurel Street, Suite 100, TAMPA, FL, 33607, US
Mail Address: 5005 W. Laurel Street, Suite 100, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK T Manager 5005 W. LAUREL STREET SUITE 100, TAMPA, FL, 33607
PECK T Agent 5005 W. Laurel Street, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08059900440 GREEN IMAGE EXPIRED 2008-02-28 2013-12-31 - 16420 DUNLINDALE DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-15 - -
REGISTERED AGENT NAME CHANGED 2014-08-25 PECK, T -
LC AMENDMENT 2014-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 5005 W. Laurel Street, Suite 100, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 5005 W. Laurel Street, Suite 100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-03-26 5005 W. Laurel Street, Suite 100, TAMPA, FL 33607 -
LC AMENDMENT 2011-10-07 - -
LC AMENDMENT 2008-03-03 - -
LC AMENDMENT AND NAME CHANGE 2008-01-24 GREEN IMAGE SOLUTIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000259221 TERMINATED 1000000212972 HILLSBOROU 2011-04-22 2031-04-27 $ 1,704.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Amendment 2014-09-15
LC Amendment 2014-08-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
LC Amendment 2011-10-07
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-09-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG3710P100013
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-09-30
Description:
PRINTER TONER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 02 May 2025

Sources: Florida Department of State