Search icon

FLORIDA GREENLAND, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GREENLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GREENLAND, 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000078025
FEI/EIN Number 203272865

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

Address: 16051 COLLINS AVENUE,, 604, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16051 COLLINS AVE, 604, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTELBONDO IVANNA Manager 16051 COLLINS AVENUE, SUITE 604, SUNNY ISLES BEACH, FL, 33160
CUEVAS & ORTIZ, P.A. Agent C/O ANDREW CUEVAS, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 16051 COLLINS AVENUE,, 604, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-04-24 16051 COLLINS AVENUE,, 604, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2008-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 C/O ANDREW CUEVAS, 536 BILTMORE WAY, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-05-02 CUEVAS & ORTIZ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000302411 ACTIVE 1000000152707 DADE 2009-12-08 2030-02-16 $ 2,319.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-05-15
Reg. Agent Change 2008-05-02
ANNUAL REPORT 2006-09-01
Florida Limited Liabilites 2005-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State