Search icon

GREEN SHIELD SURFACING, LLC - Florida Company Profile

Company Details

Entity Name: GREEN SHIELD SURFACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN SHIELD SURFACING, 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: 26 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L12000056862
FEI/EIN Number 45-5153088

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

Address: 7901 4TH ST N SUITE 300, ST PETERSBURG, FL, 33702
Mail Address: 164 Taylor Mill Rd, Limestone, TN, 37681, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
herak jon T Managing Member 164 TAYLOR MILL RD, Limestone, TN, 37681
Herak Nataliya S Secretary 164 Taylor Mill Rd, Limestone, TN, 37681
REGISTERED AGENT INC Agent 7901 4TH ST N SUITE 300, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N SUITE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N SUITE 300, ST PETERSBURG, FL 33702 -
LC AMENDMENT 2024-03-21 - -
CHANGE OF MAILING ADDRESS 2020-06-30 7901 4TH ST N SUITE 300, ST PETERSBURG, FL 33702 -
LC NAME CHANGE 2012-11-08 GREEN SHIELD SURFACING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2024-03-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State