Search icon

GREEN GRASS SOLUTIONS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GREEN GRASS SOLUTIONS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN GRASS SOLUTIONS MANAGEMENT, 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L09000107476
FEI/EIN Number 383806144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENDER MG Manager 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
HAMPTON GOLF, INC. C/O MG ORENDER Agent 7845 Baymeadows Way, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-04-10 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-03-17 HAMPTON GOLF, INC. C/O MG ORENDER -
LC AMENDMENT 2015-03-24 - -
LC AMENDMENT 2010-09-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
LC Amendment 2015-03-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State