Search icon

GREENCORE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GREENCORE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENCORE SOLUTIONS, 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: 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: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L10000028409
FEI/EIN Number 800562302

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

Address: 3115 Hawks Landing Dr., TALLAHASSEE, FL, 32309, US
Mail Address: 3115 Hawks Landing Dr., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS JAMES N Authorized Member 3115 Hawks Landing Dr., TALLAHASSEE, FL, 32309
DOUGLAS JAMES N Agent 3115 Hawks Landing Dr., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 DOUGLAS, JAMES N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3115 Hawks Landing Dr., TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3115 Hawks Landing Dr., TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2019-04-29 3115 Hawks Landing Dr., TALLAHASSEE, FL 32309 -
REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16
Reinstatement 2014-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State