Search icon

GREEN EFFICIENCY SOLUTIONS LLC - Florida Company Profile

Company Details

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

GREEN EFFICIENCY SOLUTIONS 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: 18 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L14000178459
FEI/EIN Number 47-2403332

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

Address: 15800 PINES BOULEVARD, PEMBROKE PINES, FL, 33027, US
Mail Address: 5039 194 st, Fresh Meadows, NY, 11365, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pichardo Jose Vice President 5039 194 st, Fresh Meadows, NY, 11365
PICHARDO ROSAURA President 5039 194 st, Fresh Meadows, NY, 11365
PICHARDO ROSAURA Agent 5039 194 st, Fresh Meadows, FL, 11365

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059314 JPR ONLINE SALES EXPIRED 2018-05-15 2023-12-31 - 199-07 50TH AVE, FRESH MEADOWS, NY, 11365

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-15 15800 PINES BOULEVARD, STE 3096, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-06-15 PICHARDO, ROSAURA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 5039 194 st, Fresh Meadows, FL 11365 -
LC AMENDMENT 2015-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 15800 PINES BOULEVARD, STE 3096, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
LC Amendment 2015-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State