Search icon

GREEN ACRES ENERGY LLC

Company Details

Entity Name: GREEN ACRES ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2010 (14 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: L10000109960
FEI/EIN Number 273755953
Address: 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HILL JERRY Agent 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301

Chief Financial Officer

Name Role Address
Hart Raquel Chief Financial Officer 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
Hill Jerry Chief Executive Officer 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
Bethel Nelvolari (Chi President 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301

Chie

Name Role Address
Grandstaff Wanda Chie 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
Normandy JF (Frank) Vice President 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121691 BAHAMAS SAVINGS CLUB EXPIRED 2012-12-17 2017-12-31 No data 401 EAST LAS OLAS, SUITE 130-176, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-04 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2012-10-04 401 EAST LAS OLAS BLVD SUITE 130-176, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-01
AMENDED ANNUAL REPORT 2015-05-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-20
Florida Limited Liability 2010-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State