Search icon

GREEN COAST, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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