Search icon

MR. GREEN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MR. GREEN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. GREEN HOLDINGS, 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000129347
FEI/EIN Number NOT APPLICABLE

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

Address: 951 Yamato Road, Suite 210, Boca Raton, FL, 33431, US
Mail Address: 951 Yamato Road, Suite 210, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINER DAVID I Manager 951 Yamato Road, Boca Raton, FL, 33431
Coley Diane Agent 951 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 951 Yamato Road, Suite 210, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 951 Yamato Road, Suite 210, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-23 951 Yamato Road, Suite 210, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Coley, Diane -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-08-04
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State