Search icon

GREENCOOK INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GREENCOOK INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENCOOK INTERNATIONAL 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: 27 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L12000042204
FEI/EIN Number 45-5635843

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

Address: 4511 MONTCLAIR RD, ORLANDO, FL, 32812, US
Mail Address: 4511 MONTCLAIR RD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOULAI ALAIN R Managing Member 4511 MONTCLAIR RD, ORLANDO, FL, 32812
AZOULAI BRIGITTE H Managing Member 4511 MONTCLAIR RD, ORLANDO, FL, 32812
BOYER FRANCIS M Agent 9471 BAYMEADOWS RD SUITE 404, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4511 MONTCLAIR RD, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2022-04-21 4511 MONTCLAIR RD, ORLANDO, FL 32812 -
LC AMENDMENT 2014-05-16 - -
REGISTERED AGENT NAME CHANGED 2014-05-16 BOYER, FRANCIS M -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 9471 BAYMEADOWS RD SUITE 404, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State