Search icon

GREEN KEEL, LLC - Florida Company Profile

Company Details

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

GREEN KEEL, 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: L15000159492
FEI/EIN Number 47-5380122

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

Address: 1502 S. 33RD STREET, FORT PIERCE, FL, 34947, US
Mail Address: 1502 S. 33RD STREET, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINDLEY PHILLIP owne 1502 S. 33RD STREET, FORT PIERCE, FL, 34947
GRINDLEY PHILLIP Agent 1503 BOSTON AVENUE, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149165 GRIZZLEY AUTO ACTIVE 2021-11-07 2026-12-31 - 1502 S 33RD ST, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 1502 S. 33RD STREET, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2017-11-28 1502 S. 33RD STREET, FORT PIERCE, FL 34947 -
REINSTATEMENT 2017-02-04 - -
REGISTERED AGENT NAME CHANGED 2017-02-04 GRINDLEY, PHILLIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-03
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-02-04
Florida Limited Liability 2015-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State