Search icon

BILL'S GREENER PLANET LLC

Company Details

Entity Name: BILL'S GREENER PLANET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000102071
FEI/EIN Number 273573557
Address: 1931 SW Diamond St, Port St Lucie, FL, 34953, US
Mail Address: 1931 SW Diamond St, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Herndon Biran CPA Agent 916 20th Place, Vero Beach, FL, 32966

Manager

Name Role Address
Koch William Manager 1931 SW Diamond St, Port St Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095142 KOCH ESTIMATE AND CONSULTING SERVICES ACTIVE 2023-08-15 2028-12-31 No data 1931 DIAMOND ST, PORT ST LUCIE, FL, 34953
G19000103195 GARDEN OF WEEDIN' EXPIRED 2019-09-20 2024-12-31 No data 1931 DIAMOND ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1931 SW Diamond St, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-03-22 1931 SW Diamond St, Port St Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 Herndon, Biran C., PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 916 20th Place, Vero Beach, FL 32966 No data

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State