Search icon

GREEN EFFICIENCY SOLUTIONS LLC

Company Details

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

Agent

Name Role Address
PICHARDO ROSAURA Agent 5039 194 st, Fresh Meadows, FL, 11365

Vice President

Name Role Address
Pichardo Jose Vice President 5039 194 st, Fresh Meadows, NY, 11365

President

Name Role Address
PICHARDO ROSAURA President 5039 194 st, Fresh Meadows, NY, 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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 PICHARDO, ROSAURA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 5039 194 st, Fresh Meadows, FL 11365 No data
LC AMENDMENT 2015-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 15800 PINES BOULEVARD, STE 3096, PEMBROKE PINES, FL 33027 No data

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 Feb 2025

Sources: Florida Department of State