Search icon

THE GREENGROCER LLC - Florida Company Profile

Company Details

Entity Name: THE GREENGROCER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREENGROCER 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: 17 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L12000052141
FEI/EIN Number 80-0917563

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

Address: 10640 Ruffino court, Trinity, FL, 34655, US
Mail Address: 10640 Ruffino court, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTUY LOSSADA ANNABEL Managing Member 10640 Ruffino court, Trinity, FL, 34655
SAGARZAZU LUIS F Managing Member 10640 Ruffino court, Trinity, FL, 34655
VARELA-SARMENTEROS ALEJANDRO DANI Agent 58 NE, Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 58 NE, 14 st, 312, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 10640 Ruffino court, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-04-26 10640 Ruffino court, Trinity, FL 34655 -
LC AMENDMENT AND NAME CHANGE 2020-03-05 THE GREENGROCER LLC -
REGISTERED AGENT NAME CHANGED 2020-03-05 VARELA-SARMENTEROS, ALEJANDRO DANIEL -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2013-05-28 L.M.O. EXIM SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-06
LC Amendment and Name Change 2020-03-05
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-18
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State