Search icon

GREEN SPOT BOTANICALS, LLC - Florida Company Profile

Company Details

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

GREEN SPOT BOTANICALS, 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: 01 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000121263
FEI/EIN Number 47-1501018

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

Address: 6501 SW 33 Street, 6501 SW 33 Street, Miami, FL, 33155-3953, US
Mail Address: 6501 SW 33 Street, 6501 SW 33 Street, Miami, FL, 33155-3953, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leidel Brandon Brandon Manager 6501 SW 33 Street, Miami, FL, 331553953
POLLACK BRETTON IESQ. Agent 44 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084389 GREEN SPOT EXPIRED 2014-08-15 2019-12-31 - 5000 SW 75 AVENUE, SUITE 119, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 6501 SW 33 Street, 6501 SW 33 Street, Miami, FL 33155-3953 -
CHANGE OF MAILING ADDRESS 2019-12-23 6501 SW 33 Street, 6501 SW 33 Street, Miami, FL 33155-3953 -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-20 POLLACK, BRETTON I, ESQ. -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000664227 ACTIVE 1000000797404 DADE 2018-09-18 2038-09-26 $ 8,942.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408997 ACTIVE 1000000784567 DADE 2018-06-05 2038-06-13 $ 2,113.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000409003 ACTIVE 1000000784568 DADE 2018-06-05 2028-06-13 $ 458.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-12-23
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State