Entity Name: | GREENSIZE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2010 (15 years ago) |
Date of dissolution: | 18 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | L10000037026 |
FEI/EIN Number | 27-2293594 |
Address: | 5600 Keowee way, Raleigh, NC, 27616, US |
Mail Address: | 5600 Keowee Way, Raleigh, NC, 27616, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Romero Maria V | Member | 5600 Keowee Way, Raleigh, NC, 27616 |
Hurtado Freddy | Member | 292 Newbury St 237, Boston, MA, 02116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000011390 | HARVARD PRINTING | EXPIRED | 2013-02-01 | 2018-12-31 | No data | 6000 NW 97TH AVE., # 20, DORAL, FL, 33178 |
G11000049457 | PLUS FLYERS | EXPIRED | 2011-05-25 | 2016-12-31 | No data | 1835 NW 112TH AVENUE, #167, MIAMI, FL, 33172, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 5600 Keowee way, Raleigh, NC 27616 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Business Filings Incorporated | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 5600 Keowee way, Raleigh, NC 27616 | No data |
LC AMENDMENT | 2011-11-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000606305 | TERMINATED | 1000000907829 | DADE | 2021-11-17 | 2031-11-24 | $ 1,282.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000191219 | TERMINATED | 1000000649367 | DADE | 2015-01-08 | 2035-02-05 | $ 3,200.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State