Search icon

GROWING GREEN BUMS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
DENBOW, CYNTHIA L Agent 307 Osceola Court, Niceville, FL 32578
DENBOW, CYNTHIA L Manager 307 Osceola Court, Niceville, FL 32578

Fictitious Names

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

Events

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 -

Documents

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