Search icon

GREEN TORTUGA, LLC - Florida Company Profile

Company Details

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

GREEN TORTUGA, 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: 10 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: L16000148989
FEI/EIN Number 38-4023582

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

Address: 4411 SUNBEAM ROAD, Unit 23181, JACKSONVILLE, FL, 32241, US
Mail Address: 4411 SUNBEAM ROAD, Unit 23181, JACKSONVILLE, FL, 32241, US
ZIP code: 32241
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG R J Manager PO BOX 23181, JACKSONVILLE, FL, 32241
Gregg Hannah Manager PO BOX 23181, JACKSONVILLE, FL, 32241
LYNCH KRISTEN MESQ Agent 200 S ANDREWS AVE STE 900, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 4411 SUNBEAM ROAD, Unit 23181, JACKSONVILLE, FL 32241 -
REGISTERED AGENT NAME CHANGED 2025-02-09 WILKES & MEE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 13400 SUTTON PARK DRIVE SOUTH, SUITE 1204, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4411 SUNBEAM ROAD, Unit 23181, JACKSONVILLE, FL 32241 -
CHANGE OF MAILING ADDRESS 2017-04-27 4411 SUNBEAM ROAD, Unit 23181, JACKSONVILLE, FL 32241 -
LC AMENDMENT 2016-09-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
LC Amendment 2016-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State