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. |
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 |
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 | - |
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 | - | - |
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