Search icon

GREEN MEDICAL MARKETING LLC - Florida Company Profile

Company Details

Entity Name: GREEN MEDICAL MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN MEDICAL MARKETING 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: 20 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L17000258869
FEI/EIN Number 82-3769469

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

Mail Address: 1058 North Tamiami Trail, Sarasota, FL, 34236, US
Address: 9205 W Russell Rd Ste 240, Las Vegas, NV, 89148, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROUSSMAN JORDAN Authorized Member 9205 W RUSSELL RD STE 240, LAS VEGAS, NV, 89148
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031278 DR. GREEN RELIEF EXPIRED 2018-03-06 2023-12-31 - 9205 WEST RUSSELL ROAD, 240, LAS VEGAS, NV, 89148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 9205 W Russell Rd Ste 240, Las Vegas, NV 89148 -
CHANGE OF MAILING ADDRESS 2023-05-01 9205 W Russell Rd Ste 240, Las Vegas, NV 89148 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 REPUBLIC REGISTERED AGENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-05-14
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State