Search icon

GREEN WALL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: GREEN WALL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN WALL CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L09000008692
FEI/EIN Number 264145292

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

Address: 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL, 32219, US
Mail Address: 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULBAKA VALENTYN President 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL, 32219
KULBAKA VALENTYN Agent 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049296 DECORATIVE ARCHITECTURAL SHAPES.COM ACTIVE 2016-05-17 2026-12-31 - 4225 JAMES E CASEY DR, UNIT #5, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-11-14 - -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2018-10-08 4225 James E Casey Dr, Unit #5, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2018-10-08 KULBAKA, VALENTYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000640720 ACTIVE 1000000841619 DUVAL 2019-09-23 2039-09-25 $ 7,515.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000665166 TERMINATED 1000000797711 DUVAL 2018-09-18 2038-09-26 $ 3,710.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000430991 TERMINATED 1000000786169 DUVAL 2018-06-12 2028-06-20 $ 923.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000157603 TERMINATED 1000000451239 DUVAL 2012-12-28 2023-01-16 $ 621.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
CORLCDSMEM 2018-11-14
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State