Search icon

GREEN PLANET ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: GREEN PLANET ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jul 2014 (11 years ago)
Document Number: M14000005430
FEI/EIN Number 371760137

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

Address: 1201 HAYS ST, TALLAHASSEE, FL, 32301
Mail Address: P.O. BOX 1111, SORRENTO, FL, 32776, US
ZIP code: 32301
County: Leon
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
BLESSED NEST INC Member 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, 19808
BLESSED NEST INC Manager 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, 19808
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010858 DOCTOR CRITTER ACTIVE 2020-01-23 2025-12-31 - DR. CRITTER, PO BOX 1111, SORRENTO, FL, 32776
G20000010910 DR. CRITTER ACTIVE 2020-01-23 2025-12-31 - PO BOX 1111, SORRENTO, FL, 32776
G15000053041 BIOHAZARD RESPONSE TEAM ACTIVE 2015-06-01 2025-12-31 - PO BOX 1111, ---, SORRENTO, FL, 32776
G15000053038 ATTIC RESTORATION SERVICES ACTIVE 2015-06-01 2025-12-31 - PO BOX 1111, SORRENTO, FL, 32776
G15000053035 ORLANDO INSULATION ACTIVE 2015-06-01 2025-12-31 - PO BOX 1111, SORRENTO, FL, 32776
G14000096553 WILDLIFE SOLUTIONS EXPIRED 2014-09-22 2019-12-31 - PO BOX 1111, SORRENTO, FL, 32776
G14000079169 DR. CRITTER EXPIRED 2014-07-31 2019-12-31 - PO BOX 1111, SANFORD, FL, 32776
G14000079165 DOCTOR CRITTER EXPIRED 2014-07-31 2019-12-31 - PO BOX 1111, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-08-06 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State