Entity Name: | GREEN MONSTER REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Sep 2007 (17 years ago) |
Date of dissolution: | 07 Jan 2010 (15 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2010 (15 years ago) |
Document Number: | L07000096455 |
FEI/EIN Number | 203203943 |
Address: | 1040 BAYVIEW DRIVE, SUITE 610, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1212 HANCOCK STREET SUITE 320, QUINCY, MA, 02169, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNELLINGS JENNIFER | Agent | 1040 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
FITZGERALD SCOTT | Managing Member | 1212 HANCOCK STREET SUITE 320, QUINCY, MA, 02169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-06 | 1040 BAYVIEW DRIVE, SUITE 610, FORT LAUDERDALE, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-06 | SNELLINGS, JENNIFER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-06 | 1040 BAYVIEW DRIVE, SUITE 610, FORT LAUDERDALE, FL 33304 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000190844 | ACTIVE | 1000000351627 | BROWARD | 2012-12-13 | 2033-01-23 | $ 3,442.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-01-07 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-03-06 |
Florida Limited Liability | 2007-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State