Search icon

GREENSIDE IMP. & EXP. LLC - Florida Company Profile

Company Details

Entity Name: GREENSIDE IMP. & EXP. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSIDE IMP. & EXP. 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000140517
FEI/EIN Number 47-4840328

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

Address: 216 Homeland Cemetery Rd, Bartow, FL, 33830, US
Mail Address: 216 Homeland Cemetery Rd, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDAN HAROLD Manager 216 Homeland Cemetery Rd, Bartow, FL, 33830
HEATHERLY JAYNE Agent 216 Homeland Cemetery Rd, Bartow, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023389 GREEN SIDE INC EXPIRED 2019-02-16 2024-12-31 - 5837 AUDUBON MANOR BLVD, LITHIA, FL, 33547
G18000129132 GREEN SIDE INC. EXPIRED 2018-12-06 2023-12-31 - 5837 AUDUBON MANOR BLVD, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 216 Homeland Cemetery Rd, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2019-03-26 216 Homeland Cemetery Rd, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 216 Homeland Cemetery Rd, Bartow, FL 33830 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 HEATHERLY, JAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State