Search icon

AMERICAN GREEN SOLAR LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN GREEN SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN GREEN SOLAR 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: 21 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L18000200079
FEI/EIN Number 83-1728083

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

Address: 4300 Central Gardens Way, Apt 203 building 16, Palm Beach Gardens, FL, 33418, US
Mail Address: 4300 Central Gardens Way, Apt 203 building 16, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Verbel Yanick J Authorized Member 4300 Central Gardens Way, Palm Beach Gardens, FL, 33418
Echevarria Coralys D Authorized Person 4300 Central Gardens Way, Palm Beach Gardens, FL, 33418
Gomez Verbel Yanick J Agent 4300 Central Gardens Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4300 Central Gardens Way, Apt 203 building 16, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-04-30 4300 Central Gardens Way, Apt 203 building 16, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Gomez Verbel , Yanick Josue -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4300 Central Gardens Way, Apt 203 building 16, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-23
LC Amendment 2018-09-10
Florida Limited Liability 2018-08-21

Date of last update: 03 May 2025

Sources: Florida Department of State