Search icon

GREEN CAY VILLAGE CONDOMINIUM GP, LLC - Florida Company Profile

Company Details

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

GREEN CAY VILLAGE CONDOMINIUM 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: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000060799
FEI/EIN Number 141932145

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

Address: 3225 AVIATION AVE., 602, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVE., 602, 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., STE 602, COCONUT GROVE, FL, 33133
GORAY GERALD Manager 621 N.W. 53RD STREET SUITE 255, BOCA RATON, FL, 33487
MARCUS JANE Manager 2828 CORAL WAY SUITE 200, MIAMI, FL, 33145
MATTHEW RIEGER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 3225 AVIATION AVE., 602, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-08 3225 AVIATION AVE., 602, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-04-08 MATTHEW RIEGER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 3225 AVIATION AVE., 602, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2006-05-12 - -

Documents

Name Date
ANNUAL REPORT 2011-04-08
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
LC Amendment 2006-05-12
ANNUAL REPORT 2006-04-27
Florida Limited Liabilites 2005-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State