Search icon

GREEN IRONY, LLC

Company Details

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

form 5500

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
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 2024-10-08
Name of individual signing MELISSA FISHER
Valid signature Filed with authorized/valid electronic signature
GREEN IRONY SAFE HARBOR 401(K) PLAN 2022 813725096 2023-10-16 GREEN IRONY, LLC 24
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

Agent

Name Role Address
Shook Aaron K Agent 301 2nd Street N, St. Petersburg, FL, 33701

Member

Name Role Address
Shook Aaron K Member 200 2nd Ave S, St. Petersburg, FL, 33701

Events

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

Documents

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