Search icon

GREEN PUPIL PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: GREEN PUPIL PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN PUPIL PRODUCTIONS 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: 24 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: L14000101236
FEI/EIN Number 47-1192385

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

Mail Address: 5552 WOODROSE COURT, #3, FORT MYERS, FL, 33907, US
Address: 5552 WOODROSE COURT, #3, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JUSTIN C Manager 5552 WOODROSE COURT, FORT MYERS, FL, 33907
ANDERSON JUSTIN C Agent 5552 WOODROSE COURT, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109398 JANDERSON PROPERTIES ACTIVE 2016-10-06 2026-12-31 - 5552 WOODROSE COURT #3, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-23 5552 WOODROSE COURT, #3, FORT MYERS, FL 33907 -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 ANDERSON, JUSTIN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State