Search icon

GREEN PATH 1, LLC. - Florida Company Profile

Company Details

Entity Name: GREEN PATH 1, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN PATH 1, 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: 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L13000015035
FEI/EIN Number 46-2037065

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

Address: 4619 OKEECHOBEE BLVD, A100, WEST PALM BEACH, FL, 33417
Mail Address: 4619 OKEECHOBEE BLVD, A100, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMARRA JESUS Manager 4619 OKEECHOBEE BLVD, SUITE A100, WEST PALM BEACH, FL, 33417
LASERNA CARMEN Manager 4619 OKECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33417
CANESSA CARLOS O Manager 4619 OKEECHOBEE BLVD A100, WEST PALM BEACH, FL, 33417
CANESSA CARLOS O Agent 4619 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016994 FARMERS EMPORIUM EXPIRED 2013-02-18 2018-12-31 - 4619 OKEECHOBEE BLVD, SUITE A100, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
LC AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 CANESSA, CARLOS O -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-13
LC Amendment 2015-06-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State