Search icon

GREEN IVY REAL ESTATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN IVY REAL ESTATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN IVY REAL ESTATE SOLUTIONS, 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L04000022327
FEI/EIN Number 200918047

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

Address: 7594 NW 113th Avenue, Parkland, FL, 33076, US
Mail Address: 7594 NW 113th Avenue, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESARANO FRANK S Agent 7594 NW 113th Avenue, Parkland, FL, 33076
CESARANO FRANK S Manager 7594 NW 113th Avenue, Parkland, FL, 33076
VILLANCIO-WOLTER ROSALINA Manager 7594 NW 113th Avenue, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 7594 NW 113th Avenue, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-04-22 7594 NW 113th Avenue, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 7594 NW 113th Avenue, Parkland, FL 33076 -
LC AMENDMENT AND NAME CHANGE 2013-08-19 GREEN IVY REAL ESTATE SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
LC Amendment and Name Change 2013-08-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State