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