Search icon

GREEN SPACE LEGAL PLLC - Florida Company Profile

Company Details

Entity Name: GREEN SPACE LEGAL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN SPACE LEGAL PLLC 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: 01 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L14000070405
FEI/EIN Number APPLIED FOR

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

Address: 1920 North Orange Avenue, ORLANDO, FL, 32804, US
Mail Address: 1920 North Orange Avenue, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gitto Jeffrey Manager 104 EAST WINTER PARK STREET, ORLANDO, FL, 32804
Braeley Vanessa Auth 104 EAST WINTER PARK STREET, ORLANDO, FL, 32804
Gitto Jeffrey Agent 1920 N Orange Ave, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152369 GREEN SPACE LEGAL ACTIVE 2020-12-01 2025-12-31 - 116 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1920 N Orange Ave, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1920 North Orange Avenue, #100, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-05-01 1920 North Orange Avenue, #100, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Gitto, Jeffrey -
LC NAME CHANGE 2020-12-07 GREEN SPACE LEGAL PLLC -

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
LC Name Change 2020-12-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State