Search icon

GREEN WORLD SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

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

GREEN WORLD SOLUTIONS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000099298
FEI/EIN Number 273535347

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

Address: 6921 34TH AVE WEST, BRADENTON, FL, 34209, US
Mail Address: 6921 34TH AVE WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAONE EDMOND J President 6921 34TH AVE WEST, BRADENTON, FL, 34209
FARAONE EDMOND J CE 6921 34TH AVE WEST, BRADENTON, FL, 34209
WATKINS FARAONE MELISSA E Executive 6921 34TH AVE WEST, BRADENTON, FL, 34209
GRAY MARK Manager 6921 34TH AVE WEST, BRADENTON, FL, 34209
FARAONE EDMOND J Agent 6921 34TH AVE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 FARAONE, EDMOND J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-03 - -
LC AMENDMENT AND NAME CHANGE 2016-12-01 GREEN WORLD SOLUTIONS GROUP, LLC -
LC NAME CHANGE 2012-07-30 GLOBAL WASTE SOLUTIONS, LLC -

Documents

Name Date
REINSTATEMENT 2019-02-13
LC Amendment 2018-01-03
ANNUAL REPORT 2017-04-26
LC Amendment and Name Change 2016-12-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Name Change 2012-07-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State