Search icon

GREEN CANDY LLC - Florida Company Profile

Company Details

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

GREEN CANDY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L14000147007
FEI/EIN Number 47-1884125

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

Address: 846 addison drive ne, saint petersburg, FL, 33716, US
Mail Address: 846 ADDISON DRIVE, NE, SAINT PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIDU YESH Authorized Person 846 ADDISON DRIVE, NE, SAINT PETERSBURG, FL, 33716
NAIDU CHITRA Authorized Person 846 ADDISON DRIVE, NE, SAINT PETERSBURG, FL, 33716
Naidu Chitra Agent 846 ADDISON DRIVE, NE, SAINT PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011543 FRESHII EXPIRED 2018-01-22 2023-12-31 - 846 ADDISON DRIVE NE, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 Naidu, Chitra -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 846 addison drive ne, saint petersburg, FL 33716 -
LC AMENDMENT 2020-08-24 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
LC Amendment 2020-08-24
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State