Entity Name: | GREEN PRODUCTS BOTTLING CO. LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN PRODUCTS BOTTLING CO. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000001418 |
FEI/EIN Number |
46-1677357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5036 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US |
Address: | 5036 Dr. Phillips Blvd.,, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MARIA E | Managing Member | 5036 Dr. Phillips Blvd.,, Orlando, FL, 32819 |
MULCHI RON Esq. | Agent | 1101 NORTH LAKE DESTINY ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 1101 NORTH LAKE DESTINY ROAD, SUITE 350, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 5036 Dr. Phillips Blvd.,, #268, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 5036 Dr. Phillips Blvd.,, #268, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | MULCHI, RON, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State