Search icon

GREEN CLEAN MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: GREEN CLEAN MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN CLEAN MANUFACTURING, 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L09000064863
FEI/EIN Number APPLIED FOR

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

Address: 16929 W DOWNERS DR, LOXAHATCHEE, FL, 33470, US
Mail Address: 16929 W DOWNERS DR, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITCHLOW SHERRIE L Managing Member 16929 WEST DOWNERS DRIVE, LOXAHATCHEE, FL, 33470
CRITCHLOW MICHAEL A Managing Member 16789 WEST DOWNERS DRIVE, LOXAHATCHEE, FL, 33470
CRITCHLOW MARK A Managing Member 16929 W DOWNERS DR, LOXAHATCHEE, FL, 33470
CRITCHLOW MARK A Agent 16929 W DOWNERS DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 16929 W DOWNERS DR, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2010-04-23 16929 W DOWNERS DR, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2010-04-23 CRITCHLOW, MARK A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 16929 W DOWNERS DR, LOXAHATCHEE, FL 33470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State