Entity Name: | GREENERBILLING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENERBILLING, 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: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | L08000026623 |
FEI/EIN Number |
262775512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3450 PEORIA RD., ORANGE PARK, FL, 32065, US |
Mail Address: | 3450 PEORIA RD., ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1440909 | 4320 DEERWOODLAKE PARKWAY, SUITE 101-222, JACKSONVILLE, FL, 32216 | 4320 DEERWOODLAKE PARKWAY, SUITE 101-222, JACKSONVILLE, FL, 32216 | 904-449-4233 | |
Name | Role | Address |
---|---|---|
C. WILLIAM CURTIS, III, P.A. | Agent | 701 MARKET ST., ST. AUGUSTINE, FL, 32095 |
JENNDA VENTURES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 3450 PEORIA RD., ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 3450 PEORIA RD., ORANGE PARK, FL 32065 | - |
LC AMENDMENT | 2008-08-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State