Search icon

TOTAL GREEN JANITORIAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL GREEN JANITORIAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL GREEN JANITORIAL SUPPLIES 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: 03 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L14000054861
FEI/EIN Number 46-3228724

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

Address: 2250 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409, US
Mail Address: PO Box 9463, Port Saint Lucie, FL, 34985, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDaniel Jennifer Manager 2250 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
Willems Grieg Manager 2250 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
mcdaniel jennifer Agent 2250 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2250 Palm Beach Lakes Blvd, Suite #115, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-03-22 2250 Palm Beach Lakes Blvd, Suite #115, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2250 Palm Beach Lakes Blvd, Suite #115, West Palm Beach, FL 33409 -
LC AMENDMENT 2019-05-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 mcdaniel, jennifer -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-12
LC Amendment 2019-05-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State