Search icon

EMERALD GREEN LIMOUSINE SERVICES, INC.

Company Details

Entity Name: EMERALD GREEN LIMOUSINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000099088
FEI/EIN Number 593679980
Address: 13902 WELLINGTON LANE, GRAND ISLAND, FL, 32735, US
Mail Address: P.O. Box 1961, EUSTIS, FL, 32727, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851841126 2016-10-10 2016-10-10 13902 WELLINGTON LN, GRAND ISLAND, FL, 327359121, US 13902 WELLINGTON LN, GRAND ISLAND, FL, 327359121, US

Contacts

Phone +1 352-978-2935

Authorized person

Name MS. PORCHA R. GREEN
Role CEO
Phone 3529782935

Taxonomy

Taxonomy Code 347C00000X - Private Vehicle
Is Primary Yes

Agent

Name Role Address
GREEN MAURICE Agent 13902 WELLINGTON LANE, GRAND ISLAND, FL, 32735

Chief Executive Officer

Name Role Address
GREEN PORCHA Chief Executive Officer 13902 WELLINGTON LANE, GRAND ISLAND, FL, 32735

Manager

Name Role Address
GREEN T. ORLANDO Manager 13902 WELLINGTON LANE, GRAND ISLAND, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094594 E&G TRANSPORTATION ACTIVE 2015-09-14 2025-12-31 No data E&G TRANSPORTATION, P.O. BOX 1961, EUSTIS, FL, 32727

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 13902 WELLINGTON LANE, GRAND ISLAND, FL 32735 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 13902 WELLINGTON LANE, GRAND ISLAND, FL 32735 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 GREEN, MAURICE No data
CHANGE OF MAILING ADDRESS 2013-04-29 13902 WELLINGTON LANE, GRAND ISLAND, FL 32735 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State