Search icon

GREENCOAT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GREENCOAT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENCOAT SOLUTIONS, 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: 16 Mar 2012 (13 years ago)
Document Number: L12000037189
FEI/EIN Number 45-4822479

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

Address: 4530 Arnold Ave #4, NAPLES, FL, 34104, US
Mail Address: 4530 Arnold Ave #4, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ERLAN Manager 4530 Arnold Ave #4, NAPLES, FL, 34104
ARAUJO MARIA D Managing Member 4530 Arnold Ave #4, NAPLES, FL, 34104
ARAUJO ERLAN M Agent 4530 Arnold Ave #4, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014995 THE EPOXY STORE & MORE ACTIVE 2022-02-02 2027-12-31 - 4530 ARNOLD AVE #4, NAPLES, FL, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 4530 Arnold Ave #4, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2019-08-28 4530 Arnold Ave #4, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2019-08-28 ARAUJO, ERLAN M -
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 4530 Arnold Ave #4, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State