Search icon

GREEN SHELL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GREEN SHELL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN SHELL CONSULTING, 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L10000034399
FEI/EIN Number 272235401

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

Address: 4613 N. University Dr., CORAL SPRINGS, FL, 33067, US
Mail Address: 4613 N. University Dr., CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY JEANETTE M Managing Member 4613 N. University Dr., CORAL SPRINGS, FL, 33067
SACKS TODD L Managing Member 4613 N. University Dr., CORAL SPRINGS, FL, 33067
SACKS STANLEY M Agent 4613 N. University Dr., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 4613 N. University Dr., 380, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-03-16 4613 N. University Dr., 380, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 4613 N. University Dr., 380, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 SACKS, STANLEY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State