Entity Name: | GREEN IRONY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Sep 2019 (5 years ago) |
Document Number: | M16000009055 |
FEI/EIN Number | 81-3725096 |
Mail Address: | 200 2nd Ave S, St. Petersburg, FL, 33701, US |
Address: | 200 2nd Ave S, Suite 825, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREEN IRONY SAFE HARBOR 401(K) PLAN | 2023 | 813725096 | 2024-10-08 | GREEN IRONY, LLC | 29 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | MELISSA FISHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8132992000 |
Plan sponsor’s address | 200 2ND AVENUE S, STE 825, ST. PETERSBURG, FL, 33701 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | ANDREW REDDIE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Shook Aaron K | Agent | 301 2nd Street N, St. Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
Shook Aaron K | Member | 200 2nd Ave S, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 301 2nd Street N, Apt 15, St. Petersburg, FL 33701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 200 2nd Ave S, Suite 825, St. Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 200 2nd Ave S, Suite 825, St. Petersburg, FL 33701 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-20 | Shook, Aaron Kyle | No data |
REINSTATEMENT | 2019-09-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-09-04 |
ANNUAL REPORT | 2017-03-17 |
Foreign Limited | 2016-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State