Search icon

GOING GREEN DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: GOING GREEN DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOING GREEN DEVELOPMENTS 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: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L10000045049
FEI/EIN Number 272665938

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

Address: 516 Avenida del Maiz, South Bay, FL, 33493, US
Mail Address: 516 Avenida del Maiz, South Bay, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE ANTONIO Manager 516 Avenida del Maiz, South Bay, FL, 33493
HERNANDEZ AIDA L Manager 516 Avenida del Maiz, South Bay, FL, 33493
HERNANDEZ AIDA L Agent 516 Avenida del Maiz, South Bay, FL, 33493

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 HERNANDEZ, AIDA LILIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 516 Avenida del Maiz, South Bay, FL 33493 -
CHANGE OF MAILING ADDRESS 2015-06-09 516 Avenida del Maiz, South Bay, FL 33493 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 516 Avenida del Maiz, South Bay, FL 33493 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State