Entity Name: | GREENADCON, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENADCON, 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: | 30 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L13000177613 |
FEI/EIN Number |
46-4441125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE DIEGO SARAH | Managing Member | 61 Ave De Diego, San Juan, PR, OC, 00911 |
Registered Agent Inc | Agent | 7901 4th St N, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 7901 4th St N, Suite 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 7901 4th St N, Suite 4000, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 7901 4th St N, Suite 4000, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Registered Agent Inc | - |
REINSTATEMENT | 2018-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-11-02 |
REINSTATEMENT | 2018-03-05 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State