Entity Name: | GREEN PRESERVATION SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN PRESERVATION SYSTEMS, 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: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 26 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | L09000070171 |
FEI/EIN Number |
270589812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 S Powerline Road, Suite C, Deerfield Beach, FL, 33442, US |
Mail Address: | 1800 S Powerline Road, Suite C, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK MARIA A | Managing Member | 1800 S Powerline Road, Deerfield Beach, FL, 33442 |
CLARK MARIA A | Agent | 1800 S Powerline Road, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 1800 S Powerline Road, Suite C, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1800 S Powerline Road, Suite C, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1800 S Powerline Road, Suite C, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-02 | CLARK, MARIA A | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State