Search icon

GREEN VALLEY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREEN VALLEY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN VALLEY SERVICES, 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: 18 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L09000048167
FEI/EIN Number 270220498

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

Address: 1350 sw 122nd way, PEMBROKE PINES, FL, 33025, US
Mail Address: 1350 sw 122nd way, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICUNA JOEL Manager 1350 sw 122nd way, PEMBROKE PINES, FL, 33025
VICUNA JOEL Agent 1350 sw 122nd way, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1350 sw 122nd way, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1350 sw 122nd way, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-02-01 1350 sw 122nd way, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 VICUNA, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State