GREENSTONE ADVISORS, LLC - Florida Company Profile

Entity Name: | GREENSTONE ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 May 2009 (16 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | L09000051123 |
FEI/EIN Number | 270861836 |
Address: | 1 Main Street, Brooklyn, NY, 11201, US |
Mail Address: | 1 Main Street, Brooklyn, NY, 11201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
HENDRIKSEN EDWIN | Managing Member | 1 Main Street, Brooklyn, NY, 11201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 1 Main Street, Apt 4K, Brooklyn, NY 11201 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 1 Main Street, Apt 4K, Brooklyn, NY 11201 | - |
LC STMNT OF RA/RO CHG | 2016-09-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-07 | LEGALINC CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
CORLCRACHG | 2016-09-07 |
ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State