Entity Name: | GREEN OFFICE PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN OFFICE PARK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2013 (12 years ago) |
Document Number: | L13000083457 |
FEI/EIN Number |
46-2968487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74 CT, STE 1606, Miami, FL, 33156, US |
Mail Address: | 8950 SW 74 CT, STE 1606, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
BURGWARDT LILLY | Managing Member | 8950 SW 74 CT, Miami, FL, 33156 |
HITTERS GASTON | Managing Member | 8950 SW 74 CT, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000125958 | GREEN OFFICE PARK | ACTIVE | 2013-12-23 | 2028-12-31 | - | 10491 BEN C PRATT 6 MILE CYPRESS PK, STE 270, FT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 8950 SW 74 CT, STE 1606, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 8950 SW 74 CT, STE 1606, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 8950 SW 74 CT, STE 1606, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | PIEDRA REGISTERED AGENTS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State