Search icon

GREENWISE CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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