Entity Name: | JOSEPH GREEN PLASTERING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH GREEN PLASTERING 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: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000050752 |
FEI/EIN Number |
371480805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5779 SW CR 791, Lake Butler, FL, 32054, US |
Mail Address: | 5779 SW County Road 791, Lake Butler, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN JOSEPH G | Manager | 5779 SW County Road 791, Lake Butler, FL, 32054 |
Green Valerie N | Manager | 5779 Sw Cr 791, Lake Butler, FL, 32054 |
GREEN JOSEPH G | Agent | 5779 SW CR 791, Lake Butler, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | GREEN, JOSEPH G | - |
REINSTATEMENT | 2021-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 5779 SW CR 791, Lake Butler, FL 32054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-26 | 5779 SW CR 791, Lake Butler, FL 32054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-26 | 5779 SW CR 791, Lake Butler, FL 32054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-13 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State