Search icon

GREEN CLAY CONCESSIONAIRES, LLC - Florida Company Profile

Company Details

Entity Name: GREEN CLAY CONCESSIONAIRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN CLAY CONCESSIONAIRES, 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: 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: 30 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L13000152864
FEI/EIN Number 464292257

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

Address: 11161 E. SR 70, suite 110-111, Lakewood Ranch, FL, 34212, US
Mail Address: 8333 Farington Court, Bradenton, FL, 34202, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLINE ELLERSON Agent 11161 E. SR 70, Lakewood Ranch, FL, 34212
ELLERSON CAROLINE Managing Member 1161 E. SR 70, Lakewood Ranch, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 11161 E. SR 70, suite 110-111, Lakewood Ranch, FL 34212 -
REINSTATEMENT 2018-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 11161 E. SR 70, Suite 110-111, Lakewood Ranch, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 11161 E. SR 70, suite 110-111, Lakewood Ranch, FL 34212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CAROLINE ELLERSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-05-10
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State