Search icon

GREEN CAY VILLAGE DEVELOPMENT GP, LLC - Florida Company Profile

Company Details

Entity Name: GREEN CAY VILLAGE DEVELOPMENT GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN CAY VILLAGE DEVELOPMENT GP, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000060794
FEI/EIN Number 141932144

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

Address: 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGER RANDY Manager 3225 AVIATION AVE., COCONUT GROVE, FL, 33133
MARCUS JANE Manager 2 ALHAMBRA PLAZA #101, CORAL GABLES, FL, 33134
GORAY GERALD Manager 130 ISLAND DRIVE, OCEAN RIDGE, FL, 33435
MATTHEW RIEGER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-04 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-04-08 MATTHEW RIEGER, P.A. -
LC AMENDMENT 2006-05-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State