Entity Name: | GREENBERG CONSULTING & DESIGN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENBERG CONSULTING & DESIGN GROUP, 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: |
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: | 09 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | L01000017342 |
FEI/EIN Number |
651142874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL, 33308, US |
Mail Address: | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG BRUCE I | Managing Member | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL, 33308 |
GREENBERG BRUCE I | Agent | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 3200 N. Ocean Blvd. #1408, Ft. Lauderdale, FL 33308 | - |
REINSTATEMENT | 2019-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | GREENBERG, BRUCE I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State