Entity Name: | GREEN RAY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN RAY PROPERTIES, 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. |
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: | 12 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | L15000172874 |
FEI/EIN Number |
81-4165521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 Park Street North, St. Petersburg, FL, 33710, US |
Mail Address: | 426 Park Street North, St. Petersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEPP SCOTT | Authorized Member | 426 Park Street North, St. Petersburg, FL, 33710 |
RINGELSPAUGH KEITH A | Agent | 3347 49TH STREET NORTH, ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 426 Park Street North, St. Petersburg, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 426 Park Street North, St. Petersburg, FL 33710 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | RINGELSPAUGH, KEITH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2016-02-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-02-22 | GREEN RAY PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State