Search icon

ONE GREEN LITER LLC - Florida Company Profile

Company Details

Entity Name: ONE GREEN LITER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE GREEN LITER 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: 14 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L11000031015
FEI/EIN Number 45-0807929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 480 Hibiscus Street, West Palm Beach, FL, 33401, US
Mail Address: 480 Hibiscus Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMELZER MICHAEL Authorized Member 480 Hibiscus Street, West Palm Beach, FL, 33401
Moscow Zachary Authorized Member 1908 Truett Ave, Nashville, TN, 37206
MOSCOW ZACHARY Agent 480 Hibiscus Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 480 Hibiscus Street, 712, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-01-16 480 Hibiscus Street, 712, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 480 Hibiscus Street, 712, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-01-08 MOSCOW, ZACHARY -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT 2017-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
LC Amendment 2018-05-14
ANNUAL REPORT 2018-01-16
LC Amendment 2017-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State