Search icon

GREEN-EAST SC LENDER, LLC. - Florida Company Profile

Company Details

Entity Name: GREEN-EAST SC LENDER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN-EAST SC LENDER, 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: 09 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000047516
FEI/EIN Number 205297069

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

Address: ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL, 33131
Mail Address: ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG DONALD S Agent ONE S.E. THIRD AVENUE, MIAMI, FL, 33131
EASTON MORTGAGE CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-06 ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-02-06 ROSENBERG, DONALD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-02-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State