Entity Name: | GREEN ENERGY CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN ENERGY CONTRACTING, 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. |
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: | 20 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | L11000008414 |
FEI/EIN Number |
45-1348542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US |
Address: | 1305 HIGHWAY 90 WEST, HOLT, FL, 32564, US |
ZIP code: | 32564 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Rupert E | Manager | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
Davis Patrick | President | 1305 HIGHWAY 90 WEST, HOLT, FL, 32564 |
CAMPBELL SCOTT M | Agent | 4100 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-11-12 | 1305 HIGHWAY 90 WEST, HOLT, FL 32564 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 1305 HIGHWAY 90 WEST, HOLT, FL 32564 | - |
REINSTATEMENT | 2015-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | CAMPBELL, SCOTT M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-05-16 | - | - |
LC AMENDMENT | 2011-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-11-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State