Search icon

GREEN ACRES SERVICES OF FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREEN ACRES SERVICES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN ACRES SERVICES OF FLORIDA 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: 24 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: L08000041069
FEI/EIN Number 262474271

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

Address: 5788 AL Highway 227, Guntersville, AL, 35976, US
Mail Address: 5788 AL Highway 227, Guntersville, AL, 35976, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREEN ACRES SERVICES OF FLORIDA LLC, ALABAMA 001-132-449 ALABAMA

Key Officers & Management

Name Role Address
FRESNEDO JEANNETTE Manager 9875 SW 84 STREET, MIAMI, FL, 33173
FRESNEDO FRANCISCO Manager 9875 SW 84 STREET, MIAMI, FL, 33173
Fresnedo Armando Chief Financial Officer 9875 SW 84 Street, Miami, FL, 33173
Fresnedo Marilyn Chief Executive Officer 9875 S.W. 84TH STREET, MIAMI, FL, 33173
Fresnedo Ricardo Manager 9875 SW 84 Street, Miami, FL, 33173
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5788 AL Highway 227, Guntersville, AL 35976 -
CHANGE OF MAILING ADDRESS 2023-01-25 5788 AL Highway 227, Guntersville, AL 35976 -
LC AMENDMENT 2011-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State