Search icon

GREEN-VOLT, LLC - Florida Company Profile

Company Details

Entity Name: GREEN-VOLT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN-VOLT, 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: 16 Dec 2008 (16 years ago)
Date of dissolution: 10 Nov 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L08000114555
FEI/EIN Number 270300928

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

Address: 750 NW ENTERPRISE DRIVE, 115, PORT SAINT LUCIE, FL, 34986
Mail Address: 27101 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS JOHN D Manager 411 LONE PALM DRIVE, LAKELAND, FL, 33815
WILLIS SHANE Manager 411 LONE PALM DRIVE, LAKELAND, FL, 33815
ROMAGOSA CARLOS Manager 411 LONE PALM DRIVE, LAKELAND, FL, 33815
EAVES WILLARD H Managing Member 27101 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
MORRELL EDUARDO F Agent 187 LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 750 NW ENTERPRISE DRIVE, 115, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2010-06-28 750 NW ENTERPRISE DRIVE, 115, PORT SAINT LUCIE, FL 34986 -
LC AMENDMENT 2009-06-22 - -
LC AMENDMENT 2009-03-23 - -

Documents

Name Date
LC Voluntary Dissolution 2014-11-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-06-28
ANNUAL REPORT 2010-03-08
ADDRESS CHANGE 2009-08-07
ANNUAL REPORT 2009-07-03
LC Amendment 2009-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State