Search icon

GREEN 7 LLC - Florida Company Profile

Company Details

Entity Name: GREEN 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN 7 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000054512
FEI/EIN Number 262744512

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

Address: 3775 FLYPARK DRIVE, ROCKLEDGE, FL, 32955, US
Mail Address: 2230 STONE LAKE DR., MERRITT ISLAND, FL, 32953
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDOSA RONALD A Managing Member 2230 STONE LAKE DRIVE, MERRITT ISLAND, FL, 32953
MARDOSA DANIEL J Managing Member 2230 Stone Lake Dr., Merritt Island, FL, 32953
Mardosa Ronald A Agent 2230 Stone Lake Dr., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 Mardosa, Ronald A -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 2230 Stone Lake Dr., Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 3775 FLYPARK DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2010-03-12 3775 FLYPARK DRIVE, ROCKLEDGE, FL 32955 -
LC AMENDMENT 2009-07-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State