Search icon

GREEN WING, LLC - Florida Company Profile

Company Details

Entity Name: GREEN WING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN WING, 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: 23 Apr 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: L14000066467
FEI/EIN Number 46-5484799

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

Address: 1889 Oak Brook Drive, LONGWOOD, FL, 32779, US
Mail Address: 1889 Oak Brook Drive, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theisen Robert WJr. Manager 1889 Oak Brook Drive, LONGWOOD, FL, 32779
Saltsman Robert Agent 222 S Pennslyvania Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-18 1889 Oakbrook Drive, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 1889 Oakbrook Drive, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-04-24 1889 Oak Brook Drive, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 222 S Pennslyvania Avenue, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Saltsman, Robert -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1889 Oak Brook Drive, LONGWOOD, FL 32779 -
MERGER 2014-05-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000141201

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State