Search icon

GREEN ENVIRO MACHINE, LLC - Florida Company Profile

Company Details

Entity Name: GREEN ENVIRO MACHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN ENVIRO MACHINE, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 07 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: L08000013153
FEI/EIN Number 263726708

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

Address: 2366 Algonquin Road, Schenectady, NY, 12309, US
Mail Address: 2366 Algonquin Road, Schenectady, NY, 12309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHMAN JANICE S Foun 2366 Algonquin Road, Schenectady, NY, 12309
Howell Jim Chief Executive Officer 2366 Algonquin Road, Schenectady, NY, 12309
Hobby William Agent 157 New England Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031252 GEM EXPIRED 2018-03-06 2023-12-31 - 2366 ALGONQUIN RD., SCHENECTADY, NY, 12309
G13000038332 GREEN ENVIRO MACHINE,LLC EXPIRED 2013-04-22 2018-12-31 - 721 RANTOUL LANE, LAKE MARY, FL, 32746
G08053700012 GEM EXPIRED 2008-02-22 2013-12-31 - 721 RANTOUL LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 Hobby, William -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 157 New England Ave, Suite 375, Winter Park, FL 32789 -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 2366 Algonquin Road, Schenectady, NY 12309 -
CHANGE OF MAILING ADDRESS 2017-09-27 2366 Algonquin Road, Schenectady, NY 12309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State