Entity Name: | GREENSIZE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENSIZE 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 Keowee way, Raleigh, NC, 27616, US |
Mail Address: | 5600 Keowee Way, Raleigh, NC, 27616, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
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 | - | 6000 NW 97TH AVE., # 20, DORAL, FL, 33178 |
G11000049457 | PLUS FLYERS | EXPIRED | 2011-05-25 | 2016-12-31 | - | 1835 NW 112TH AVENUE, #167, MIAMI, FL, 33172, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 5600 Keowee way, Raleigh, NC 27616 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Business Filings Incorporated | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 5600 Keowee way, Raleigh, NC 27616 | - |
LC AMENDMENT | 2011-11-23 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4554537708 | 2020-05-01 | 0455 | PPP | 3131 NE 188TH ST APT 2306, AVENTURA, FL, 33180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State