Entity Name: | GREEN COVE SPRINGS ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN COVE SPRINGS ENTERPRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | L01000013277 |
FEI/EIN Number |
593736347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119, US |
Mail Address: | 2379 BEVILLE ROAD, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGAN J. ANDREW | Agent | 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119 |
CRESTWOOD 315, INC. | Managing Member | - |
INTERVEST CONSTRUCTION OF JAX, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-28 | HAGAN, J. ANDREW | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 2379 BEVILLE ROAD, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 2379 BEVILLE ROAD, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 2379 BEVILLE RD, DAYTONA BEACH, FL 32119 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State