Search icon

GREEN DEPOT PRODUCE, LLC

Company Details

Entity Name: GREEN DEPOT PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L14000102674
FEI/EIN Number 47-1265060
Address: 101425 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 101425 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JORGE O Agent 101425 Overseas Highway, Key Largo, FL, 33037

President

Name Role Address
GONZALEZ JORGE O President 101425 Overseas Highway, Key Largo, FL, 33037

Vice President

Name Role Address
MEDINA RAFAEL Vice President 14380 SW 19TH TERRACE, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031558 GREEN DEPOT PALM TREES EXPIRED 2015-03-26 2020-12-31 No data 18700 SW 156 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 101425 Overseas Highway, Suite # 66, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2024-03-07 101425 Overseas Highway, Suite # 66, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 GONZALEZ, JORGE O No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 101425 Overseas Highway, Suite # 66, Key Largo, FL 33037 No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-10-31
AMENDED ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State