Entity Name: | GREEN SOLAR TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN SOLAR TRANSPORTATION 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. |
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: | 12 Nov 2008 (16 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: | L08000105619 |
FEI/EIN Number |
263735851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 NW 136 Avenue, Sunrise, FL, 33323, US |
Mail Address: | 1401 NW 136 Avenue, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHART CHRISTOPHER J | Managing Member | 901 SE 14 Drive, Deerfield Beach, FL, 33441 |
GLASS GERALD G | Managing Member | 3480 DERBY LANE, WESTON, FL, 33331 |
Matza Rochelle S | Auth | 20020 NE 21 Avenue, Miami, FL, 33179 |
MATZA ROCHELLE S | Agent | 1401 NW 136 Avenue, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-01 | MATZA, ROCHELLE S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
REINSTATEMENT | 2022-06-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State