Search icon

GREEN GROUP & GET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GREEN GROUP & GET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN GROUP & GET SERVICES 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: 12 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: L19000102106
FEI/EIN Number 37-1942396

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

Address: 493 N Ortman Dr, ORLANDO, FL, 32805, US
Mail Address: 493 N Ortman Dr, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS CARLOS ALBERTO Authorized Member 7306 SPARKLING LAKE RD, ORLANDO, FL, 32819
MASSIMETTI MARTINS GISELE C Authorized Member 7306 SPARKLING LAKE RD, ORLANDO, FL, 32819
BASTOS MARTINS RAFAELA Agent 493 N Ortman Dr, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121455 GREEN GROUP INTERNATIONAL MOVING LLC ACTIVE 2022-09-26 2027-12-31 - 493 N ORTMAN DR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-03 BASTOS MARTINS, RAFAELA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 493 N Ortman Dr, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 493 N Ortman Dr, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-09-28 493 N Ortman Dr, ORLANDO, FL 32805 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-27
Florida Limited Liability 2019-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State