Search icon

GREEN EARTH INDUSTRIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN EARTH INDUSTRIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN EARTH INDUSTRIAL 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: 27 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2011 (14 years ago)
Document Number: L10000045188
FEI/EIN Number 272471239

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

Address: 8 EAST QUINTETTE ROAD, STE. B, CANTONMENT, FL, 32533
Mail Address: 8 EAST QUINTETTE ROAD, STE. B, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL W. DAVID Managing Member 8 EAST QUINTETTE ROAD, STE. B, CANTONMENT, FL, 32533
WERNER LYNDALL D Managing Member 8 EAST QUINTETTE ROAD, STE. B, CANTONMENT, FL, 32533
Shell Stephen B Agent 226 Palafox Place, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-29 Shell, Stephen B. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 226 Palafox Place, 9th Floor, PENSACOLA, FL 32502 -
LC AMENDMENT 2011-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 8 EAST QUINTETTE ROAD, STE. B, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2011-04-15 8 EAST QUINTETTE ROAD, STE. B, CANTONMENT, FL 32533 -
LC AMENDMENT 2010-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State