Search icon

R. BROS GREEN ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: R. BROS GREEN ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. BROS GREEN ENERGY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000027777
FEI/EIN Number 81-5454200

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

Address: 2411 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2411 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Passero Anthony Manager 2411 Hollywood Blvd, Hollywood, FL, 33020
Passero Anthony Agent 2411 Hollywood Blvd, Hollywood, FL, 33020

Form 5500 Series

Employer Identification Number (EIN):
815454200
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 2411 Hollywood Blvd, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 2411 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-07-20 2411 Hollywood Blvd, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-07-20 Passero, Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116250.00
Total Face Value Of Loan:
116250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116250
Current Approval Amount:
116250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118190.73

Date of last update: 02 May 2025

Sources: Florida Department of State