Search icon

B GREEN GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of B GREEN GROUP, LLC, NEW YORK 3863793 NEW YORK

Key Officers & Management

Name Role Address
BERNARD ANDRE Managing Member 5 KITCHEL ROAD, MOUNT KISCO, NY, 10549

Events

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 - -

Documents

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