Entity Name: | GREEN LIVING ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN LIVING ENTERPRISES 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: | 01 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000099720 |
FEI/EIN Number |
261171167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 71st Street, STE 410, Miami Beach, FL, 33141, US |
Mail Address: | 300 71st Street, STE 410, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSTAN HERNANDO EDUARDO | Manager | 300 71st Street, Miami Beach, FL, 33141 |
Schlesinger and Associates PA | Agent | 800 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 800 Brickell Avenue, STE 1400, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 300 71st Street, STE 410, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 300 71st Street, STE 410, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Schlesinger and Associates PA | - |
LC NAME CHANGE | 2011-10-17 | GREEN LIVING ENTERPRISES LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-19 |
LC Name Change | 2011-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State