Entity Name: | GREEN SOURCE PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN SOURCE PRODUCTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2010 (14 years ago) |
Document Number: | L09000102302 |
FEI/EIN Number |
27-1186713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15499 SW 12TH Street, Sunrise, FL, 33326, US |
Mail Address: | PO Box 266948, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWIFT ALAN | Managing Member | 2690 WESTON ROAD, WESTON, FL, 33331 |
SWIFT PHILIP | Managing Member | 2690 WESTON ROAD, WESTON, FL, 33331 |
SWIFT RESPONSE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 15499 SW 12TH Street, Sunrise, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 15499 SW 12TH Street, Sunrise, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 2690 WESTON ROAD, SUITE 200, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | SWIFT RESPONSE LLC | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-11-19 | - | - |
LC AMENDMENT | 2009-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State