Search icon

GREEN PINE GROUP, LLC - Florida Company Profile

Company Details

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

GREEN PINE GROUP, 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000038288
FEI/EIN Number 46-5047916

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

Address: 1515 Middle River Drive, Fort Lauderdale, FL 33304
Mail Address: 1515 MIDDLE RIVER DRIVE, FT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M & S INVESTCO LLC Authorized Member -
Stepan, James A Agent 350 East Las Olas Boulevard, Suite 1750, FORT LAUDERDALE, FL 33301
FRIEDMAN, Marc Manager 1515 Middle River Drive, Fort Lauderdale, FL 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 350 East Las Olas Boulevard, Suite 1750, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Stepan, James A -
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 1515 Middle River Drive, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-04-29 1515 Middle River Drive, Fort Lauderdale, FL 33304 -
LC AMENDMENT 2017-06-09 - -
LC STMNT OF RA/RO CHG 2016-12-05 - -
LC AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-09-04
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-04-29
LC Amendment 2017-06-09
ANNUAL REPORT 2017-03-17
CORLCRACHG 2016-12-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State