Entity Name: | GREENWISE CONSTRUCTION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENWISE CONSTRUCTION SERVICES 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: | 27 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000112043 |
FEI/EIN Number |
900627853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 SE 46th Lane, CAPE CORAL, FL, 33904, US |
Mail Address: | 243 SE 46th Lane, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN KEVIN W | Manager | 243 SE 46th Lane, CAPE CORAL, FL, 33904 |
Martin Thomas J | Auth | 243 SE 46th Lane, CAPE CORAL, FL, 33904 |
GREENWISE CONSTRUCTION SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-21 | Greenwise Construction Services LLC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 243 SE 46th Lane, CAPE CORAL, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 243 SE 46th Lane, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 243 SE 46th Lane, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-08-21 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-06-13 |
REINSTATEMENT | 2012-04-12 |
LC Amendment | 2011-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State