Search icon

GREEN VILLAGE 2862, LLC - Florida Company Profile

Company Details

Entity Name: GREEN VILLAGE 2862, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN VILLAGE 2862, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2024 (6 months ago)
Document Number: L07000013322
FEI/EIN Number 208389744

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

Address: 515 EAST PARK AVENUE, SECOND FLOOR, TALLAHAASSEE, FL, 32301, US
Mail Address: 515 EAST PARK AVENUE, SECOND FLOOR, TALLAHAASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITAL CORPORATE SERVICES, INC. Agent -
AGUILAR MARIA C Managing Member Kerria, 7 FL 3, Alcobendas, Ma, 28109
CAMARERO AGUILAR MOISES RSr. Auth Kerria 7 FL 3, Alcobendas, Ma, 28109
CAMARERO ANDRES MOISES Managing Member Kerria, 7 FL 3, Alcobendas, Ma, 28109

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 2525 PONCE DE LEON BOULEVARD, FOURTH FLOOR, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2024-12-11 - -
CHANGE OF MAILING ADDRESS 2024-12-11 2525 PONCE DE LEON BOULEVARD, FOURTH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-12-11 CAPITAL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2022-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
CORLCRACHG 2024-12-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-06-23
REINSTATEMENT 2015-02-06
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State