Entity Name: | GREEN FLORIDA INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN FLORIDA INTERNATIONAL, 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: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Jan 2025 (2 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Jan 2025 (2 months ago) |
Document Number: | L13000056544 |
FEI/EIN Number |
90-1016014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58th Street N, CLEARWATER, FL, 33758, US |
Mail Address: | 13575 58th Street N, CLEARWATER, FL, 33758, US |
ZIP code: | 33758 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AL AJLAN WALEED | Manager | 13575 58th Street N, CLEARWATER, FL, 33758 |
AL AJLAN WALEED | Agent | 13575 58th Street N, CLEARWATER, FL, 33758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-02 | 13575 58th Street N, 211, CLEARWATER, FL 33758 | - |
CHANGE OF MAILING ADDRESS | 2019-02-02 | 13575 58th Street N, 211, CLEARWATER, FL 33758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-02 | 13575 58th Street N, 211, CLEARWATER, FL 33758 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000744424 | TERMINATED | 1000000633896 | PINELLAS | 2014-05-30 | 2034-06-17 | $ 3,531.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State