Search icon

GREENWICH CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: GREENWICH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWICH CONSTRUCTION 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000008669
FEI/EIN Number 841619126

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

Address: 14139 Jomatt Loop, Winter Garden, FL, 34787, US
Mail Address: 14139 Jomatt Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBAREE JOSHUA D Managing Member 14139 Jomatt Loop, Winter Garden, FL, 34787
BARBAREE JOSHUA D Agent 14139 Jomatt Loop, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14139 Jomatt Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-04-30 14139 Jomatt Loop, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 14139 Jomatt Loop, Winter Garden, FL 34787 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 BARBAREE, JOSHUA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000941988 TERMINATED 1000000111982 9836 3118 2009-03-02 2029-03-18 $ 6,665.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900016837 LAPSED 08-006475-SC-SPC CTY CRT 6TH JUD CIR PINELLAS 2008-09-03 2013-09-18 $5195.91 SUNCOAST ROOFERS SUPPLY, INC, 14212 N. NEBRASKA AVE, TAMPA, FL 33613

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-01-03
REINSTATEMENT 2013-08-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-24
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State