Search icon

GREEN VISION BUILDERS L.L.C. - Florida Company Profile

Company Details

Entity Name: GREEN VISION BUILDERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN VISION BUILDERS L.L.C. 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 19 Mar 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: L04000053185
FEI/EIN Number 830406450

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

Mail Address: 4401 S.E. 12TH PLACE, CAPE CORAL, FL, 33904
Address: 1020 NE PINE ISLAND RD, SUITE 203, CAPE CORAL, FL, 33994
ZIP code: 33994
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTH JACK Manager 4401 S.E. 12TH PLACE, CAPE CORAL, FL, 33904
SMITH GREG Manager 4401 S.E. 12TH PLACE, CAPE CORAL, FL, 33904
SMITH GEORGE G Agent 1701 NW 6TH STREET, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-07 1701 NW 6TH STREET, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2007-01-07 SMITH, GEORGE GJR. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 1020 NE PINE ISLAND RD, SUITE 203, CAPE CORAL, FL 33994 -
LC AMENDMENT 2006-09-27 - -
CANCEL ADM DISS/REV 2006-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC NAME CHANGE 2006-08-15 GREEN VISION BUILDERS L.L.C. -
LC AMENDMENT 2006-07-03 - -
LC REVOCATION OF DISSOLUTION 2006-07-03 - -

Documents

Name Date
LC Voluntary Dissolution 2007-03-19
ANNUAL REPORT 2007-01-07
Off/Dir Resignation 2006-09-27
LC Amendment 2006-09-27
REINSTATEMENT 2006-09-24
LC Name Change 2006-08-15
Reg. Agent Change 2006-07-03
LC Amendment 2006-07-03
LC Revocation of Dissolution 2006-07-03
LC Voluntary Dissolution 2006-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State