Entity Name: | B GREEN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B GREEN GROUP, 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: | 24 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000081563 |
FEI/EIN Number |
90-0514957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 487 East Main Street, Suite 126, MOUNT KISCO, NY, 10549, US |
Mail Address: | 126 LE PARC PLAZA, MT. KISCO, NY, 10549, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | B GREEN GROUP, LLC, NEW YORK | 3863793 | NEW YORK |
Name | Role | Address |
---|---|---|
BERNARD ANDRE | Managing Member | 5 KITCHEL ROAD, MOUNT KISCO, NY, 10549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 487 East Main Street, Suite 126, MOUNT KISCO, NY 10549 | - |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 487 East Main Street, Suite 126, MOUNT KISCO, NY 10549 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2015-11-30 | - | - |
REINSTATEMENT | 2015-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-02-05 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-10-21 |
CORLCRACHG | 2015-11-30 |
AMENDED ANNUAL REPORT | 2015-06-03 |
REINSTATEMENT | 2015-04-09 |
REINSTATEMENT | 2013-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State