Search icon

GREEN HILL RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN HILL RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN HILL RESORTS, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000107080
FEI/EIN Number 271784473

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

Address: 501 SE 2ND STREET, APARTMENT 1443, FORT LAUDERDALE, FL, 33301, UN
Mail Address: 501 SE 2ND STREET, APARTMENT 1443, FORT LAUDERDALE, FL, 33301, UN
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS HANK S Managing Member 2 WASHINGTON SQUARE VILLAGE APT. PHH, NEW YORK, NY, 10012
THOMAS HENRY Managing Member 501 SE 2ND STREET, FORT LAUDERDALE, FL, 33301
THOMAS HENRY Agent 501 SE 2ND STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 501 SE 2ND STREET, APARTMENT 1443, FORT LAUDERDALE, FL 33301 UN -
CHANGE OF MAILING ADDRESS 2012-04-29 501 SE 2ND STREET, APARTMENT 1443, FORT LAUDERDALE, FL 33301 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 501 SE 2ND STREET, 1443, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-08-10 THOMAS, HENRY -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-08-10
Florida Limited Liability 2009-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State