Entity Name: | GROWING GREEN BUMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GROWING GREEN BUMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Aug 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000088772 |
FEI/EIN Number |
45-2893588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 296 BAYSHORE DRIVE, NICEVILLE, FL 32578 UN |
Mail Address: | 296 BAYSHORE DRIVE, NICEVILLE, FL 32578 UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENBOW, CYNTHIA L | Agent | 307 Osceola Court, Niceville, FL 32578 |
DENBOW, CYNTHIA L | Manager | 307 Osceola Court, Niceville, FL 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000085198 | GROWING GREEN BUMS | EXPIRED | 2011-08-29 | 2016-12-31 | - | 296 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 307 Osceola Court, Niceville, FL 32578 | - |
LC AMENDMENT AND NAME CHANGE | 2011-08-31 | GROWING GREEN BUMS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-31 | 296 BAYSHORE DRIVE, NICEVILLE, FL 32578 UN | - |
CHANGE OF MAILING ADDRESS | 2011-08-31 | 296 BAYSHORE DRIVE, NICEVILLE, FL 32578 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment and Name Change | 2011-08-31 |
Florida Limited Liability | 2011-08-02 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State