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. |
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 |
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 |
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 | - | - |
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