Search icon

GREEN STAR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREEN STAR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN STAR SERVICES, 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: 13 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000035786
FEI/EIN Number 264626909

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

Address: 485 Cardinal Drive, Satellite Beach, FL, 32937, US
Mail Address: 485 CARDINAL DRIVE, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JOSEPH P Manager 485 CARDINAL DRIVE, SATELLITE BEACH, FL, 32937
BOTUCK-MURPHY LINDA S Manager 485 CARDINAL DRIVE, SATELLITE BEACH, FL, 32937
MURPHY JOSEPH P Agent 485 CARDINAL DRIVE, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100479 CARING TRANSITIONS LOCATION #35388 EXPIRED 2009-04-24 2014-12-31 - 485 CARDINAL DRIVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 485 Cardinal Drive, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2010-03-09 485 Cardinal Drive, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2010-03-09 MURPHY, JOSEPH PP -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-09
Florida Limited Liability 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State