Search icon

GREEN VALLEY LLC - Florida Company Profile

Company Details

Entity Name: GREEN VALLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN VALLEY 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 13 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L12000076040
FEI/EIN Number 80-0823385

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

Address: 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL, 33446, US
Mail Address: 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&F FINANCIAL,LLC Agent -
FERRATO TANIA C Managing Member 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL, 33446
FERRATO JOSE E Auth 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL, 33446
FERRATO DANIELA B Managing Member 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-13 - -
REINSTATEMENT 2017-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2017-04-21 13683 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2017-04-21 A&F FINANCIAL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 4851 W HILLSBORO BLVD, A2, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-13
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-04-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State