Search icon

THE GREEN BROOM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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