Search icon

GREEN PRESERVATION SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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