Entity Name: | GREEN COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN COAST, 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: | 31 May 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000013401 |
FEI/EIN Number |
611417150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 FLAMINGO CT, PALM COAST, FL, 32137 |
Mail Address: | 6 FLAMINGO CT, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAYTER VLADISLAV | Managing Member | 6 FLAMINGO CT, PALM COAST, FL, 32137 |
YANKILEVICH LEO | Managing Member | 129 AMLERST STR, BROOKLYN, NY, 11235 |
KRAYTER VALERIY | Managing Member | 20 N PARK CIRCLE, PALM COAST, FL, 32137 |
YANKILEVICH CECILIA | Managing Member | 129 AMLERST STREET, BROOKLYN, NY, 11235 |
KRAYTER VLADISLAV | Agent | 6 FLAMINGO CT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 6 FLAMINGO CT, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 6 FLAMINGO CT, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 6 FLAMINGO CT, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State