Search icon

GREEN BUILDING COOPERATIVE LLC - Florida Company Profile

Company Details

Entity Name: GREEN BUILDING COOPERATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN BUILDING COOPERATIVE 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: 01 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: L11000087737
FEI/EIN Number 452868346

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

Address: 514 SW 4TH ST, GAINESVILLE, FL, 32601, US
Mail Address: 514 SW 4TH ST, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLIE CHRISTOPHER L Managing Member 514 SW 5TH ST, GAINESVILLE, FL, 32601
Fillie Phillip Manager 4001 Lakewood Rd, Sebring, FL, 33875
Singleton Rodney L Manager 1336 NE 32nd Ave, Gainesville, FL, 32609
FILLIE CHRISTOPHER L Agent 514 SW 4TH ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 514 SW 4TH ST, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2012-09-19 514 SW 4TH ST, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2012-09-19 FILLIE, CHRISTOPHER L -
REGISTERED AGENT ADDRESS CHANGED 2012-09-19 514 SW 4TH ST, GAINESVILLE, FL 32601 -
LC AMENDMENT 2011-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-17
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State