Search icon

GREEN TEAM PLUMBING, LLC

Company Details

Entity Name: GREEN TEAM PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000040044
FEI/EIN Number 272152472
Address: 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069, US
Mail Address: 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRAUS ARNOLD MESQ Agent STRAUS & ASSOCIATES, P.A., PEMBROKE PINES, FL, 33024

Managing Member

Name Role Address
TERRY JAMES Managing Member 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069

President

Name Role Address
TERRY JAMES President 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069
TERRY KAREN President 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069

Vice President

Name Role Address
TERRY KAREN Vice President 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069

Secretary

Name Role Address
TERRY KAREN Secretary 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069

Treasurer

Name Role Address
TERRY KAREN Treasurer 2100 N. Andrews Ave, Ext., Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153072 GREENTEAM BUILDING SERVICES ACTIVE 2021-11-16 2026-12-31 No data 2100 N ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33069
G21000140858 GREENTEAM SERVICE ACTIVE 2021-10-20 2026-12-31 No data 4811 SW 28 AVE, FT LAUDERDALE, FL, 33312
G20000030486 GREEN TEAM SERVICE CORPORATION ACTIVE 2020-03-10 2025-12-31 No data 4811 SW 28TH AVE, FT. LAUDERDALE, FL, 33312
G13000057713 GREENTEAM SERVICE CORPORATION EXPIRED 2013-06-11 2018-12-31 No data 4561 SW 51ST STREET, BAY 801, DAVIE, FL, 33314
G13000043308 GREENTEAM SERVICE CORPORATION EXPIRED 2013-05-06 2018-12-31 No data 5000 SW 52ND STREET, SUITE 508, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 STRAUS & ASSOCIATES, P.A., 10081 PINES BLVD - STE C, PEMBROKE PINES, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2100 N. Andrews Ave, Ext., Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-01-25 2100 N. Andrews Ave, Ext., Pompano Beach, FL 33069 No data
LC AMENDMENT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-26 STRAUS, ARNOLD M, ESQ No data
LC AMENDMENT 2011-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State