Search icon

LIME GREEN EARTH, INC - Florida Company Profile

Company Details

Entity Name: LIME GREEN EARTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIME GREEN EARTH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Feb 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2009 (15 years ago)
Document Number: P07000020247
FEI/EIN Number 113804808

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

Address: 4415-C Constitution Lane, Box 272, Marianna, FL, 32248, US
Mail Address: 128 Noble Dr SE, Huntsville, AL, 35802, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernard Kristin L Officer 128 Noble Dr SE, Huntsville, AL, 35802
BERNARD ANDREW S Agent 128 Noble Dr SE, Huntsville, FL, 35802
BERNARD ANDREW S Director 128 Noble Dr SE, Huntsville, AL, 35802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 4415-C Constitution Lane, Box 272, Marianna, FL 32248 -
CHANGE OF MAILING ADDRESS 2013-04-30 4415-C Constitution Lane, Box 272, Marianna, FL 32248 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 128 Noble Dr SE, Huntsville, FL 35802 -
AMENDMENT AND NAME CHANGE 2009-09-16 LIME GREEN EARTH, INC -
REGISTERED AGENT NAME CHANGED 2009-09-16 BERNARD, ANDREW S -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State