Entity Name: | GREEN DESIGN & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN DESIGN & CONSTRUCTION, 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: | 25 Feb 2011 (14 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Aug 2020 (5 years ago) |
Document Number: | L11000023971 |
FEI/EIN Number |
275381687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 S. Ocean Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | 1501 S. Ocean Blvd, Pompano Breach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HRISTOV OGNIAN | Managing Member | 1501 South Ocean Boulevard, Pompano Beach, FL, 33062 |
Ivanova Steliana | Manager | 1501 S. Ocean Blvd, Pompano Breach, FL, 33062 |
HRISTOV OGNIAN G | Agent | 1501 South Ocean Boulevard, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1501 South Ocean Boulevard, 328, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1501 S. Ocean Blvd, 328, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1501 S. Ocean Blvd, 328, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 750 NE Spanish River Blvd, 406, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-07 | 1501 S. Ocean Dr, 328, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-01-07 | 1501 S. Ocean Dr, 328, Pompano Beach, FL 33062 | - |
LC DISSOCIATION MEM | 2020-08-21 | - | - |
LC AMENDMENT | 2011-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
CORLCDSMEM | 2020-08-21 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State