Search icon

GREEN HOUSE 88 ST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Van Allen Diana Manager 410 Paterson Ave, East Rutheforf, NJ, 07073
ALLEN DIANA V Agent 1100 88 st, surfside, FL, 33154

Events

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 - -

Documents

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