Search icon

GREENYELLOW PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: GREENYELLOW PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENYELLOW PRODUCTS, 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: 13 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: L11000104767
FEI/EIN Number 300720652

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

Address: 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236, US
Mail Address: 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMUTOLA GENARO Managing Member 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236
TRAMUTOLA GENARO Agent 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-14 TRAMUTOLA, GENARO -
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 677 N. WASHINGTON BLVD, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 677 N. WASHINGTON BLVD, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2013-03-22 677 N. WASHINGTON BLVD, SARASOTA, FL 34236 -
LC AMENDMENT AND NAME CHANGE 2011-09-19 GREENYELLOW PRODUCTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State