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. |
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 |
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 |
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 |
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 | - | - |
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 |
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