Search icon

GREEN SOLAR TRANSPORTATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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