Search icon

ONE GREEN EARTH, LLC

Company Details

Entity Name: ONE GREEN EARTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000005302
FEI/EIN Number 271670671
Mail Address: PO BOX 368377, BONITA SPRINGS, FL, 34136, US
Address: 8350 PARKLINE BLVD., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Mucci Mark Agent 5561 North University Drive, Coral Springs, FL, 33067

Manager

Name Role Address
LAMB JOSEPH K Manager 8350 PARKLINE BLVD., ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076336 QUANTUM ENERGY SERVICES NORTH AMERICA EXPIRED 2015-07-23 2020-12-31 No data 8350 PARKLINE BOULEVARD, SUITE 7, ORLANDO, FL, 32809
G10000004980 QUANTUM ENERGY SERVICES OF FLORIDA DIVISION II EXPIRED 2010-01-15 2015-12-31 No data PO BOX 368377, BONITA SPRINGS, FL, 34136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-17 8350 PARKLINE BLVD., SUITE 7, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 8350 PARKLINE BLVD., SUITE 7, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2017-01-30 Mucci, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 5561 North University Drive, 102, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
Florida Limited Liability 2010-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State