Search icon

GREEN STATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GREEN STATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN STATE 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: 28 Aug 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L20000269160
FEI/EIN Number 85-2786744

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

Address: 125 S. STATE ROAD 7, WELINGTON, FL, 33414, US
Mail Address: 125 S. STATE ROAD 7, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARIELA President 125 S. STATE ROAD 7, WELLINGTON, FL, 33414
RAFAEL GUTIERREZ Vice President 125 S. STATE ROAD 7, WELLINGTON, FL, 33414
GUTIERREZ MARIELA Agent 125 S. STATE ROAD 7, WELINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145613 GREEN STATE SERVICES LLC ACTIVE 2021-10-29 2026-12-31 - 2393 SOUTH CONGRESS AV, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 125 S. STATE ROAD 7, 104-305, WELINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-02-25 125 S. STATE ROAD 7, 104-305, WELINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-02-25 GUTIERREZ, MARIELA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 125 S. STATE ROAD 7, 104-305, WELINGTON, FL 33414 -
LC NAME CHANGE 2021-11-09 GREEN STATE SERVICES LLC -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2022-02-25
LC Name Change 2021-11-09
AMENDED ANNUAL REPORT 2021-10-25
REINSTATEMENT 2021-09-28
Florida Limited Liability 2020-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State