Entity Name: | GREEN VALLEY CLEANSER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | L14000034922 |
FEI/EIN Number | 46-1526922 |
Address: | 660 north state rd 7, suite 5a, Plantation, FL 33317 |
Mail Address: | 660 north state rd 7, suite 5a, Plantation, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Annakaye | Agent | 660 North State Road 7, suite 5A, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
Miller, Annakaye | Manager | 660 North State Road 7, suite 5a Plantation, FL 33317 |
Bryan, Keiffer | Manager | 660 north state rd 7, suite 5a Plantation, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 660 North State Road 7, suite 5A, PLANTATION, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-17 | Miller, Annakaye | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 660 north state rd 7, suite 5a, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 660 north state rd 7, suite 5a, Plantation, FL 33317 | No data |
REINSTATEMENT | 2020-01-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-03-06 |
Florida Limited Liability | 2014-03-03 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State