Search icon

THINK GREENE, LLC - Florida Company Profile

Company Details

Entity Name: THINK GREENE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THINK GREENE, 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: 11 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: L08000086613
FEI/EIN Number 263344467

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

Address: 100 SE 2nd Street, Miami Tower, Miami, FL, 33131, US
Mail Address: 100 SE 2nd Street, Miami Tower, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JEFFREY B Manager 100 SE 2nd Street, Miami, FL, 33131
GROSSMAN STUART I Agent 100 SE 2nd Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 100 SE 2nd Street, Miami Center, 36th Floor, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 100 SE 2nd Street, Miami Tower, 36th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-07-08 100 SE 2nd Street, Miami Tower, 36th Floor, Miami, FL 33131 -
LC AMENDMENT 2015-11-03 - -
LC AMENDMENT 2014-09-04 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 GROSSMAN, STUART IESQ. -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-09-15
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State