Search icon

GREEN CLOUD PROCESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN CLOUD PROCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L13000101446
FEI/EIN Number 46-5491290
Address: 6700 Hollister St, Houston, TX, 77040, US
Mail Address: 6700 Hollister St, Houston, TX, 77040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTERS WILLIAM TII Chief Operating Officer 6700 Hollister St, Houston, TX, 77040
Walsh Christopher President 1 Reynolds Way, Kettering, OH, 45430
BALES MARK Vice President 1 Reynolds Way, Kettering, OH, 45430
Robinson Sheri Chief Financial Officer 6700 Hollister St, Houston, TX, 77040
Lugo Pam Secretary 6700 Hollister St, Houston, TX, 77040
- Manager -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111291 RECONVISION ACTIVE 2024-09-06 2029-12-31 - 6700 HOLLISTER ST, HOUSTON, TX, 77040
G23000146346 GREEN CLOUD INC ACTIVE 2023-12-04 2028-12-31 - 6700 HOLLISTER ST, HOUSTON, TX, 77040
G20000080999 RECONTRAC ACTIVE 2020-07-10 2025-12-31 - 6700 HOLLISTER, HOUSTON, TX, 77040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 6700 Hollister St, Houston, TX 77040 -
CHANGE OF MAILING ADDRESS 2021-05-17 6700 Hollister St, Houston, TX 77040 -
LC AMENDED AND RESTATED ARTICLES 2020-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 1200 S PINE ISLAND RD, Suite 601, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-07-06 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-07-06 - -
CONVERSION 2013-07-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000062939. CONVERSION NUMBER 300000133023

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-17
CORLCRACHG 2020-07-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State