Search icon

305GREEN LLC - Florida Company Profile

Company Details

Entity Name: 305GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

305GREEN 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: 20 Mar 2012 (13 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: L12000039072
FEI/EIN Number 45-4835361

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

Address: 690 NE 51st Street, MIAMI, FL 33137
Mail Address: 690 NE 51st Street, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEL, MARY E Agent 690 NE 51st Street, MIAMI, FL 33137
KEEL, MARY E Managing Member 690 nE 51st Street, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123319 LISTEN UP SOCIAL EXPIRED 2013-12-17 2018-12-31 - 1690 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 690 NE 51st Street, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-02-25 690 NE 51st Street, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 690 NE 51st Street, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-10-14 KEEL, MARY E -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-25
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-11
Florida Limited Liability 2012-03-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State