Entity Name: | AMERICAN GREEN PLANET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 13 Dec 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000172544 |
FEI/EIN Number | 90-1034028 |
Address: | 1388 NW 81st Ave, Plantation, FL 33322 |
Mail Address: | 1388 NW 81st Ave, Plantation, FL 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTH FLORIDA CPA FINANCIAL, INC. | Agent |
Name | Role | Address |
---|---|---|
SILVA, MARTHA LUCIA | Managing Member | 1388 NW 81st Ave, Plantation, FL 33322 |
ROSAS, JUAN CAMILO | Managing Member | 1388 NW 81st Ave, Plantation, FL 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046435 | ZUMOEXPRESS | EXPIRED | 2015-05-08 | 2020-12-31 | No data | 12401 ORANGE DRIVE SUITE# 103, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC NAME CHANGE | 2021-09-24 | AMERICAN GREENT PLANET LLC | No data |
REINSTATEMENT | 2021-09-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-09-10 | 1388 NW 81st Ave, Plantation, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-10 | 1388 NW 81st Ave, Plantation, FL 33322 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | South Florida CPA Financial. Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 12555 Orange Drive, Suite# 116, Davie, FL 33330 | No data |
LC AMENDMENT | 2014-06-02 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2014-01-31 | ZEGROUP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
LC Name Change | 2021-09-24 |
REINSTATEMENT | 2021-09-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-10 |
LC Amendment | 2014-06-02 |
ANNUAL REPORT | 2014-02-19 |
LC Amendment and Name Change | 2014-01-31 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State