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. |
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 |
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 |
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 |
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 | - | - |
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 |
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