Search icon

GREENVIEW TAMARAC, LLC - Florida Company Profile

Company Details

Entity Name: GREENVIEW TAMARAC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENVIEW TAMARAC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2012 (13 years ago)
Document Number: L12000066873
FEI/EIN Number 46-0923546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 920 E County Line Rd Suite 103, lakewood, NJ, 08701, US
Mail Address: 920 E County Line Rd Suite 103, lakewood, NJ, 08701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDLOWITZ MOSHE Manager 525 E COUNTY LINE RD #9, LAKEWOOD, NJ, 08701
BEACH PROPERTIES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120498 VIZCAYA VILLAS EXPIRED 2012-12-13 2017-12-31 - PO BOX 403818, MIAMI BEACH, FL, 33140-1818
G12000102194 GREENVIEW APARTMENTS EXPIRED 2012-10-19 2017-12-31 - PO BOX 403818, MIAMI BEACH, FL, 33140-1818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 920 E County Line Rd Suite 103, lakewood, NJ 08701 -
CHANGE OF MAILING ADDRESS 2024-02-22 920 E County Line Rd Suite 103, lakewood, NJ 08701 -
REGISTERED AGENT NAME CHANGED 2014-03-21 BEACH PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 3100 COLLINS AVENUE, LOBBY, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State