Search icon

VERDE PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: VERDE PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERDE PROJECTS 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: 19 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L18000222343
FEI/EIN Number 83-3643987

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

Address: 130 E. Park Street, LAKELAND, FL, 33803, UN
Mail Address: 130 E Park St, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG STEPHANIE B Manager 130 E. Park Street, LAKELAND, FL, 33801
GREGG STEPHANIE B Agent 130 E Park St, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137936 BUENA MARKET ACTIVE 2020-10-25 2025-12-31 - 304 E PINE STREET, 179, LAKELAND, FL, 33801
G20000090645 BUENA MARKET ACTIVE 2020-07-28 2025-12-31 - 304 E PINE STREET, 179, LAKELAND, FL, 33801
G20000034867 LKLD GOODS ACTIVE 2020-03-23 2025-12-31 - 130 E PARK STREET, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-18 130 E. Park Street, LAKELAND, FL 33803 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 130 E Park St, LAKELAND, FL 33803 -
REINSTATEMENT 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 130 E. Park Street, LAKELAND, FL 33803 UN -
REGISTERED AGENT NAME CHANGED 2021-11-01 GREGG, STEPHANIE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State