Entity Name: | GREEN ENERGY DISCOVERIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN ENERGY DISCOVERIES 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. |
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: | 11 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000093412 |
FEI/EIN Number |
47-1068788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E LAS OLAS BLVD, C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E LAS OLAS BLVD, C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARCOS | President | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
THIBEAULT RONALD | Vice President | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Berger and Singerman | Agent | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 201 E LAS OLAS BLVD, C/O BERGER SINGERMAN LLP, SUITE 1500, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 201 E LAS OLAS BLVD, C/O BERGER SINGERMAN LLP, SUITE 1500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 201 E LAS OLAS BLVD, C/O BERGER SINGERMAN LLP, SUITE 1500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Berger and Singerman | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State