Search icon

GREENERBILLING, LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

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

Filings since 2009-04-09

Form type D
File number 021-120671
Filing date 2009-04-09
File View File

Filings since 2008-07-21

Form type REGDEX
File number 021-120671
Filing date 2008-07-21
File View File

Key Officers & Management

Name Role Address
C. WILLIAM CURTIS, III, P.A. Agent 701 MARKET ST., ST. AUGUSTINE, FL, 32095
JENNDA VENTURES, LLC Manager -

Events

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 - -

Documents

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