Search icon

GREENPRO COMMERCIAL MAINTAINENCE LLC - Florida Company Profile

Company Details

Entity Name: GREENPRO COMMERCIAL MAINTAINENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENPRO COMMERCIAL MAINTAINENCE 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: 23 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000007588
FEI/EIN Number 263060124

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

Address: 124 BARRINGTON DRIVE, BRANDON, FL, 33511
Mail Address: 124 BARRINGTON DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE JOSEPH G Managing Member 124 BARRINGTON DRIVE, BRANDON, FL, 33511
JUDGE JOSEPH G Agent 124 BARRINGTON DRIVE, BRANDON, FL, 33511
Judge Courier inc mgr po box 61884, king of prussia, PA, 19406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-23 124 BARRINGTON DRIVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 124 BARRINGTON DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2010-11-23 124 BARRINGTON DRIVE, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-09-28 JUDGE, JOSEPH G -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-06-14
REINSTATEMENT 2010-11-23
LC Amendment 2009-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State