Search icon

GREENSIZE LLC

Company Details

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Member

Name Role Address
Romero Maria V Member 5600 Keowee Way, Raleigh, NC, 27616
Hurtado Freddy Member 292 Newbury St 237, Boston, MA, 02116

Fictitious Names

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

Events

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

Debts

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

Documents

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