Search icon

GREEN TECH DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

GREEN TECH DEVELOPMENT, 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: 30 Nov 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L15000200104
FEI/EIN Number 81-0692031

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

Address: 9215 S.W. 144 Street, Miami, FL, 33176, US
Mail Address: 9215 S.W. 144 Street, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ives Marshall Manager 9215 S.W. 144 Street, Miami, FL, 33176
IVES ANDREW Esq. Agent 100 SE 2nd Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 9215 S.W. 144 Street, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-01-02 IVES, ANDREW, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-30 9215 S.W. 144 Street, Miami, FL 33176 -
LC DISSOCIATION MEM 2018-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000600635 ACTIVE CACE 18-11689 (06) BROWARD COUNTY, CIRCUIT COURT 2023-12-05 2028-12-07 $24,510.00 KAHN & RENSIK, PL, 12 S.E. 7TH STREET, SUITE 602, FORT LAUDERDALE, FL 33301
J23000547935 ACTIVE CACE 18-11689 (06) BROWARD COUNTY, CIRCUIT COURT 2022-10-04 2028-11-15 $59,784.29 KAHN & RENSIK, PL, 12 S.E. 7TH STREET, SUITE 602, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
GREEN TECH DEVELOPMENT, LLC and ESTATE OF JOAN SAPERSTEIN, deceased, Appellant(s) v. KAHN & RESNIK, PL, Appellee(s). 4D2022-2194 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18011689

Parties

Name Estate of Joan Saperstein, deceased
Role Appellant
Status Active
Name GREEN TECH DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Jay Mitchell Levy
Name KAHN & RESNIK PL
Role Appellee
Status Active
Representations Marcy S. Resnik, Howard N Kahn, Murray Paul Yanks, Rachael Gibbs Lederman
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Green Tech Development, LLC
Docket Date 2023-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Kahn & Resnik, PL
View View File
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' June 22, 2023 amended motion to correct two words in the initial brief is granted. Said corrected brief is deemed filed as of the date of this order.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO CORRECT TWO WORDS IN THE INITIAL BRIEF
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-06-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellants’ June 22, 2023 amended motion to correct two words in the initial brief.
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Green Tech Development, LLC
Docket Date 2023-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***PROPOSED***
On Behalf Of Green Tech Development, LLC
Docket Date 2023-06-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellants' May 30, 2023 “motion to correct two words in the initial brief by interlineation” is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2023-05-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/22/23
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/10/23
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ January 23, 2023 motion to serve an amended initial brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2023-01-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED***
On Behalf Of Green Tech Development, LLC
Docket Date 2023-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/23/23
Docket Date 2022-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's December 16, 2022 response, it is ORDERED that appellant's December 20, 2022 motion to file supplemental record is denied. Fla. R. App. P. 9.200(a)(1). Appellant’s proposed supplement is stricken from the docket.
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM THE DOCKET*****PROPOSED SUPPLEMENT**
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of Kahn & Resnik, PL
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kahn & Resnik, PL
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/9/22
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2022-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/4/22
Docket Date 2022-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1456 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Green Tech Development, LLC
Docket Date 2022-08-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Green Tech Development, LLC
NO RUST REBAR, INC. VS GREEN TECH DEVELOPMENT, LLC 4D2018-0945 2018-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-023317

Parties

Name NO RUST REBAR, INC.
Role Appellant
Status Active
Representations Mahra C. Sarofsky, Jeremy E. Slusher
Name GREEN TECH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 27, 2018 petition for writ of certiorari is denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-06-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, having considered petitioner's April 6, 2018 response, case numbers 4D18-940 and 4D18-945 are consolidated for all purposes and shall proceed in 4D18-940. Within fifteen (15) days of this order, petitioner shall file an amended petition and appendix providing an adequate record to review the issues presented.
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-03-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-04-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D18-940 and 4D18-945 are consolidated for purposes of resolution by the same panel. The Court finds that petitioner has failed to provide an adequate record to review the issues presented in either proceeding. Among other things, the appendix filed in 4D18-940 lacks a copy of the motion to dismiss that was filed in lower tribunal case number CACE 17-20467 to which the petition is directed. The appendix in 4D18-945 contains only a copy of an order entered in CACE 17-20467 and does not contain a copy of the order in CACE 16-23317 to which that petition is directed. Neither appendix contains a transcript of the March 15, 2018 hearing; further,ORDERED that within five (5) days of this order petitioner shall file a response and show cause why case numbers 4D18-940 and 4D18-945 should not be consolidated for all purposes and why petitioner should not be directed to file a single petition and appendix providing an adequate and complete record to review the issues presented.
NO RUST REBAR, INC. VS GREEN TECH DEVELOPMENT, LLC 4D2018-0940 2018-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-20467 (2)

Parties

Name NO RUST REBAR, INC.
Role Petitioner
Status Active
Representations Mahra C. Sarofsky, Jeremy E. Slusher
Name GREEN TECH DEVELOPMENT, LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 27, 2018 petition for writ of certiorari is denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-04-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-04-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Green Tech Development, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, having considered petitioner's April 6, 2018 response, case numbers 4D18-940 and 4D18-945 are consolidated for all purposes and shall proceed in 4D18-940. Within fifteen (15) days of this order, petitioner shall file an amended petition and appendix providing an adequate record to review the issues presented.
Docket Date 2018-04-06
Type Response
Subtype Response
Description Response ~ AND REQUEST TO CONSOLIDATE FOR ALL PURPOSES
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-04-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-04-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D18-940 and 4D18-945 are consolidated for purposes of resolution by the same panel. The Court finds that petitioner has failed to provide an adequate record to review the issues presented in either proceeding. Among other things, the appendix filed in 4D18-940 lacks a copy of the motion to dismiss that was filed in lower tribunal case number CACE 17-20467 to which the petition is directed. The appendix in 4D18-945 contains only a copy of an order entered in CACE 17-20467 and does not contain a copy of the order in CACE 16-23317 to which that petition is directed. Neither appendix contains a transcript of the March 15, 2018 hearing; further,ORDERED that within five (5) days of this order petitioner shall file a response and show cause why case numbers 4D18-940 and 4D18-945 should not be consolidated for all purposes and why petitioner should not be directed to file a single petition and appendix providing an adequate and complete record to review the issues presented.
Docket Date 2018-03-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-03-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NO RUST REBAR, INC.
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NO RUST REBAR, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-23
CORLCDSMEM 2018-04-02
AMENDED ANNUAL REPORT 2018-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State