Search icon

CONSTRUCT GREEN OF NORTH FL, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCT GREEN OF NORTH FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCT GREEN OF NORTH FL, 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: 12 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000057163
FEI/EIN Number 270344352

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

Address: 9684 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257
Mail Address: 9684 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER DAWN M Manager 3207 Heather Grove Court, JACKSONVILLE, FL, 32223
ALEXANDER LYLE Manager 9684 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257
THE ALLEN FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-03-03 - -
CHANGE OF MAILING ADDRESS 2014-03-03 9684 BAYOU BLUFF DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 9684 BAYOU BLUFF DRIVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 605 EAST ROBINSON STREET, 130, ORLANDO, FL 32801 -
REINSTATEMENT 2012-02-28 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 THE ALLEN FIRM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2014-03-03
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-02-28
REINSTATEMENT 2010-10-03
LC Amendment 2010-01-21
LC Amendment 2009-08-04
Florida Limited Liability 2009-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State