Entity Name: | THE GREEN BROOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GREEN BROOM, 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: | 21 Feb 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Nov 2020 (4 years ago) |
Document Number: | L11000021766 |
FEI/EIN Number |
275067663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 288 CALDECOTE CT, SUGAR HIL, GA, 30518-7666, US |
Mail Address: | 288 CALDECOTE CT, SUGAR HILL, GA, 30518-7666, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLZER ANDREA M | Authorized Member | 288 CALDECOTE CT, SUGAR HIL, GA, 305187666 |
TOSTES PATRICK | Manager | 1372 Mill Stream Ln, Winter Springs, FL, 32708 |
Tostes Patrick H | Agent | 1372 Mill Stream Ln, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Tostes, Patrick Holzer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1372 Mill Stream Ln, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 288 CALDECOTE CT, SUGAR HIL, GA 30518-7666 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 288 CALDECOTE CT, SUGAR HIL, GA 30518-7666 | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-12 | THE GREEN BROOM, LLC | - |
LC STMNT OF RA/RO CHG | 2015-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
LC Amendment and Name Change | 2020-11-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State