Search icon

EGREEN, LLC - Florida Company Profile

Company Details

Entity Name: EGREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGREEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000149339
FEI/EIN Number 26-1692347

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

Address: 140 Avenue de la Mer 1702, Palm Coast, FL, 32137, US
Mail Address: 140 Avenue de la Mer Unit 1702, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JAMES A Manager 140 Avenue de la Mer 1702, Palm Coast, FL, 32137
GREEN DAVID B Authorized Member 42845 SIDNEY PLACE, ASHBURN, VA, 20148
Green James A Agent 140 Avenue de la Mer 1702, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 Green, James A -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-10 140 Avenue de la Mer 1702, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 140 Avenue de la Mer 1702, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 140 Avenue de la Mer 1702, Palm Coast, FL 32137 -

Documents

Name Date
REINSTATEMENT 2023-01-31
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State