Entity Name: | GREENGEN SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 May 2013 (12 years ago) |
Document Number: | L12000135296 |
FEI/EIN Number | 46-1422463 |
Address: | 1266 Pebble Ridge Lane, West Palm Beach, FL, 33411, US |
Mail Address: | 1266 Pebble Ridge Lane, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLITSTEIN ROBERT | Agent | 1266 Pebble Ridge Lane, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
BLITSTEIN ROBERT | Managing Member | 1266 Pebble Ridge Lane, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
jeffrey gershowitz d | Manager | 403 Normandy Rd, Madeira Beach, FL, 33708 |
CANOPY ROAD HOLDINGS INC | Manager | No data |
GREEN GEM SOLUTIONS, INC. | Manager | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047420 | HEALTHSCREENNOW.COM | EXPIRED | 2015-05-12 | 2020-12-31 | No data | 4500 SW LA PALOMA DRIVE, PALM CITY, FL, 34990 |
G15000046915 | HEALTH SCREEN NOW | EXPIRED | 2015-05-11 | 2020-12-31 | No data | 4500 SW LA PALOMA DRIVE, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1266 Pebble Ridge Lane, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1266 Pebble Ridge Lane, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | BLITSTEIN, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 1266 Pebble Ridge Lane, West Palm Beach, FL 33411 | No data |
LC AMENDMENT | 2013-05-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State