Search icon

OSCEOLA GO GREEN LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA GO GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA GO GREEN 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: 28 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000066172
FEI/EIN Number 84-5005553

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

Address: 1220 PROSPECT AVENUE, SUITE 215, MELBOURNE, FL, 32901, US
Mail Address: 1220 PROSPECT AVENUE, SUITE 215, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA MICHAEL Q Manager 1220 PROSPECT AVENUE, MELBOURNE, FL, 32901
FERNANDEZ ROSIO Authorized Member 1220 PROSPECT AVENUE, MELBOURNE, FL, 32901
TEJEDA MICHAEL Q Agent 1220 PROSPECT AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 TEJEDA, MICHAEL Q -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 1220 PROSPECT AVENUE, SUITE 215, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-03-18 1220 PROSPECT AVENUE, SUITE 215, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1220 PROSPECT AVENUE, SUITE 215, MELBOURNE, FL 32901 -
LC AMENDMENT 2020-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263309 ACTIVE 05-2024-CC-020611-XXCC-BC BREVARD COUNTY, FL - COUNTY 2023-10-09 2029-05-06 $32155.00 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-20
LC Amendment 2020-06-19
Florida Limited Liability 2020-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State