Search icon

GREEN LIFE LUXURY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: GREEN LIFE LUXURY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LIFE LUXURY HOMES, 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: 22 Oct 2012 (13 years ago)
Document Number: L12000134443
FEI/EIN Number 46-1238610

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

Mail Address: 1775 ARLINGTON STREET, SUITE 3, SARASOTA, FL, 34239, US
Address: 1775 ARLINGTON STREET, Suite 3, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK PATRICK J Manager 1775 ARLINGTON STREET, SARASOTA, FL, 34239
COOK DARLA W Manager 1775 ARLINGTON STREET, SARASOTA, FL, 34239
BROWN GREGORY Agent HILL WARD AND HENDERSON, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1775 ARLINGTON STREET, Suite 3, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2024-04-22 1775 ARLINGTON STREET, Suite 3, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2020-06-30 BROWN, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 HILL WARD AND HENDERSON, 101 E. KENNEDY BLVD, STE 3700, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686436 LAPSED 2016-CA-005147 12 JUDICIAL CIRCUIT MANATEE 2018-10-10 2023-10-12 $506,845.01 KEN AND MARSHA WINTERHALTER, 1707 71ST STREET NW, BRADENTON, FL 34209

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State