Entity Name: | GREEN OFFICE AND INDIGO DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000086908 |
FEI/EIN Number | 47-2745784 |
Address: | 2108 Verdi Dr, Boynton Beach, FL 33426 |
Mail Address: | 44 Cocoanut Row, Ste t-5, Palm Beach, FL 33480 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARATZAS, LINDA | Agent | 2108 Verdi Dr, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
KARATZAS, LINDA | Managing Member | 2542 S Federal Hwy, #18 Boynton Beach, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 2108 Verdi Dr, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 2108 Verdi Dr, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 2108 Verdi Dr, Boynton Beach, FL 33426 | No data |
REINSTATEMENT | 2014-09-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000071934 | TERMINATED | 1000000810815 | SEMINOLE | 2019-01-14 | 2039-01-30 | $ 170.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000198333 | TERMINATED | 1000000781686 | SEMINOLE | 2018-05-09 | 2038-05-23 | $ 368.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-12 |
REINSTATEMENT | 2014-09-17 |
Florida Limited Liability | 2012-07-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State