Search icon

GREENSTAR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GREENSTAR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSTAR CAPITAL, 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: 30 Jun 2009 (16 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L09000063408
FEI/EIN Number 272594917

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

Address: 26451 Curtiss Wright Pkwy, Suite 106, Richmond Heights, OH, 44143, US
Mail Address: 26451 Curtiss Wright Pkwy, Suite 106, Richmond Heights, OH, 44143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSCOMB MICHAEL S Auth 26451 Curtiss Wright Pkwy, Richmond Heights, OH, 44143
Lipscomb Michael K Auth 2 South Biscayne Boulevard, Miami, FL, 33131
Mirones Carol L Auth 6 Woodside Circle, Bluffton, SC, 29909
LIPSCOMB MICHAEL K Agent 1655 Barcelona Way, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 2019-04-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000045485. MERGER NUMBER 300000192463
REINSTATEMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 26451 Curtiss Wright Pkwy, Suite 106, Richmond Heights, OH 44143 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1655 Barcelona Way, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-29 26451 Curtiss Wright Pkwy, Suite 106, Richmond Heights, OH 44143 -
REGISTERED AGENT NAME CHANGED 2019-04-29 LIPSCOMB, MICHAEL K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-06-21
ADDRESS CHANGE 2010-05-21
ANNUAL REPORT 2010-01-05
Florida Limited Liability 2009-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State