Entity Name: | GREEN HOUSE 88 ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN HOUSE 88 ST 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: |
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: | 13 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000069360 |
FEI/EIN Number |
90-0980411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 88 st, surfside, FL, 33154, US |
Mail Address: | 410 PATERSON AVE A7, EAST RUTHER FORD, NJ, 07073, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Van Allen Diana | Manager | 410 Paterson Ave, East Rutheforf, NJ, 07073 |
ALLEN DIANA V | Agent | 1100 88 st, surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-05 | 1100 88 st, surfside, FL 33154 | - |
LC AMENDMENT | 2023-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-29 | 1100 88 st, surfside, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 1100 88 st, surfside, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | ALLEN, DIANA VAN | - |
LC ARTICLE OF CORRECTION | 2013-05-28 | - | - |
Name | Date |
---|---|
LC Amendment | 2023-05-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State