Search icon

GREEN SENTRY HOLDINGS, LLC

Company Details

Entity Name: GREEN SENTRY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: L16000087437
FEI/EIN Number 82-1322562
Address: 1112 North Flagler Drive, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1112 North Flagler Drive, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Polaszek Christopher Esq. Agent 1112 North Flagler Drive, FORT LAUDERDALE, FL, 33304

Authorized Person

Name Role Address
COBB BRADY J Authorized Person 1112 North Flagler Drive, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079895 MEDMENFL ACTIVE 2022-07-05 2027-12-31 No data 1112 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, 33304
G22000079897 MEDMEN ACTIVE 2022-07-05 2027-12-31 No data 1112 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, 33304
G22000079889 SUNBURN CANNABIS ACTIVE 2022-07-05 2027-12-31 No data 1112 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, 33304
G22000079893 SUNBURN ACTIVE 2022-07-05 2027-12-31 No data 1112 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-30 Polaszek, Christopher, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-01-30 1112 North Flagler Drive, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 1112 North Flagler Drive, FORT LAUDERDALE, FL 33304 No data
REINSTATEMENT 2019-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 1112 North Flagler Drive, FORT LAUDERDALE, FL 33304 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-06-30
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State