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. |
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 |
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 |
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 |
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 | - | - |
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