Entity Name: | GREEN OAK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN OAK HOLDINGS, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | L05000061258 |
FEI/EIN Number |
203047742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 Lake Road, MIAMI, FL, 33137, US |
Mail Address: | 4450 Lake Road, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001349278 | 444 BRICKELL AVE, STE 300, MIAMI, FL, 33131 | 444 BRICKELL AVE, STE 300, MIAMI, FL, 33131 | 3053575556 | |||||||||
|
Form type | REGDEX |
File number | 021-85185 |
Filing date | 2005-12-27 |
File | View File |
Name | Role | Address |
---|---|---|
MITCHELL MALACHY | Manager | 4450 Lake Road, MIAMI, FL, 33137 |
MERKIN STEWART A | Agent | 4450 Lake Road, MIAMI, FL, 33137 |
FARRELLY PHILIP | Manager | 4450 Lake Road, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 4450 Lake Road, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 4450 Lake Road, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 4450 Lake Road, MIAMI, FL 33137 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State