Search icon

GREEN GIN, LLC - Florida Company Profile

Company Details

Entity Name: GREEN GIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GREEN GIN, 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: 26 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000061436
FEI/EIN Number 46-2977658

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

Address: 2430 Vanderbilt Beach Road, 108 278, NAPLES, FL 34109
Mail Address: 2430 Vanderbilt Beach Road, 108 278, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ, ANDREA MEMBER 2430 VANDERBILT BEACH ROAD, 108-278 NAPLES, FL 34109
Ramirez, ESTEBAN MANAGER 2430 VANDERBILT BEACH ROAD, SUITE 108-278 Naples, FL 34109
BEAVIN, KAREN S Agent 307 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 2430 Vanderbilt Beach Road, 108 278, NAPLES, FL 34109 -
REINSTATEMENT 2019-03-29 - -
CHANGE OF MAILING ADDRESS 2019-03-29 2430 Vanderbilt Beach Road, 108 278, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000258842 LAPSED 15-CA-1875 20TH CIRCUIT COLLIER COUNTY 2016-02-01 2021-04-22 $50,274.65 SHANNON LONG, 2739 TIBURON BLVD. EAST, UNIT 13-302, NAPLES, FL 34109

Documents

Name Date
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-02-08
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2016-08-24
LC Amendment 2016-07-06
REINSTATEMENT 2015-01-06
Florida Limited Liability 2013-04-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State