Search icon

CLOUD GREEN, LLC - Florida Company Profile

Company Details

Entity Name: CLOUD GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLOUD GREEN, 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 15 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2017 (8 years ago)
Document Number: L13000120529
FEI/EIN Number 46-3512785

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

Address: 1450 NW 56 AVE, Lauderhill, FL 33313
Mail Address: 1450 NW 56 AVE, Lauderhill, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDD, RICHARD Authorized Member 1450 NW 56 AVE, Lauderhill, FL 33313
GREEN, SHELLI Authorized Member 1450 NW 56 AVE, Lauderhill, FL 33313
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086037 CURLY AND WAVY EXPIRED 2013-08-29 2018-12-31 - 7931 SOUTHGATE BLVD UNIT E 12, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-04-15 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 1450 NW 56 AVE, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2015-02-04 1450 NW 56 AVE, Lauderhill, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-05-29
Florida Limited Liability 2013-08-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State