Search icon

GREEN TREE BLASTING LLC - Florida Company Profile

Company Details

Entity Name: GREEN TREE BLASTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN TREE BLASTING 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: 02 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000185520
FEI/EIN Number 834540822

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

Address: 14333 Beach Blvd, JACKSONVILLE, FL, 32250, US
Mail Address: 14333 Beach Blvd, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGAN MARK Authorized Member 6001 Argyle forest blvd, JACKSONVILLE, FL, 32244
MOORE ECHELLE Authorized Member 6001 ARGYLE FOREST BLVD 21, JACKSONVILLE, FL, 32244
wiggan mark Agent 6001 Argyle Forest Blvd, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-20 14333 Beach Blvd, Suite 33, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2020-06-29 wiggan, mark -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6001 Argyle Forest Blvd, 21-104, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2019-12-26 - -
LC AMENDMENT AND NAME CHANGE 2019-04-29 GREEN TREE BLASTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 14333 Beach Blvd, Suite 33, JACKSONVILLE, FL 32250 -
LC AMENDMENT 2018-08-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-26
LC Amendment and Name Change 2019-04-29
ANNUAL REPORT 2019-04-12
LC Amendment 2018-08-21
Florida Limited Liability 2018-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State