Search icon

GREEN MINT LLC - Florida Company Profile

Company Details

Entity Name: GREEN MINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN MINT 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000048562
FEI/EIN Number 46-2543056

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

Address: 25821 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 25821 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUU HENRY Managing Member 10428 La Mirage CT, TAMPA, FL, 33615
PHUONG LUU Managing Member 10428 La Mirage CT, TAMPA, FL, 33615
LUU HENRY Agent 10428 La Mirage CT, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039354 GREEN MINT ASIAN GRILL EXPIRED 2013-04-24 2018-12-31 - 25821 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 25821 US HIGHWAY 19 N, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2016-03-17 25821 US HIGHWAY 19 N, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 10428 La Mirage CT, TAMPA, FL 33615 -
LC AMENDMENT 2013-04-17 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-15
LC Amendment 2013-04-17
Florida Limited Liability 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State