Search icon

GREEN ENERGY ADVISORS GROUP, LLC

Company Details

Entity Name: GREEN ENERGY ADVISORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Document Number: L12000128420
FEI/EIN Number 46-1144495
Address: 919 Orange Avenue, WINTER PARK, FL, 32789, US
Mail Address: 919 Orange Avenue, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN ENERGY ADVISORS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 461144495 2015-07-29 GREEN ENERGY ADVISORS GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 4072227038
Plan sponsor’s address 919 ORANGE AVE, SUITE 202, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JOHN TAPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing JOHN TAPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
WHWW, INC. Agent

Manager

Name Role Address
TAPP JOHN M Manager 919 Orange Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-10 WHWW, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 919 Orange Avenue, Suite 202, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-01-09 919 Orange Avenue, Suite 202, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553022 LAPSED 18-836 CA 19TH CIRCUIT COURT MARTIN CO. 2019-05-13 2024-08-16 $944674.88 FCF INVESTORS II LLC, 26610 AGOURA ROAD, SUITE 120, CALABASAS, CA 91302

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State