Search icon

THE GREEN OM LLC - Florida Company Profile

Company Details

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

THE GREEN OM 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: 13 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L15000027864
FEI/EIN Number 47-3136419

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

Address: 526 13th ave s, Jacksonvillle BEACH, FL, 32250, US
Mail Address: 526 13th ave s, Jacksonvillle BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LEAH Authorized Representative 526 13th ave s, Jacksonvillle BEACH, FL, 32250
GREEN LEAH Agent 526 13th ave s, Jacksonvillle BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075476 GGG YOGA, LLC EXPIRED 2018-07-10 2023-12-31 - 526 13TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 526 13th ave s, Jacksonvillle BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-11-01 526 13th ave s, Jacksonvillle BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-11-01 GREEN, LEAH -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 526 13th ave s, Jacksonvillle BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State