Entity Name: | GREENVALLEYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENVALLEYS 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: | 12 Aug 2013 (12 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | L13000113252 |
FEI/EIN Number |
46-3394809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Gabacho Ct, St Augustine, FL, 32095, US |
Mail Address: | 35 Gabacho Ct, St Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINZEY TALY C | Manager | 35 Gabacho Ct, St Augustine, FL, 32095 |
FERNANDEZ AMEGLIO ELBIO | Manager | 35 Gabacho Ct, St Augustine, FL, 32095 |
FERNANDEZ DANVILA ELBIO | Manager | 35 Gabacho Ct, St Augustine, FL, 32095 |
BRINZEY TALY C | Agent | 35 Gabacho Ct, St Augustine, FL, 32095 |
NORTHLAND FINANCE SA | Managing Member | EDIFICIO CAPITAL PLAZA, AV ROBERTO MOTTA, CIUDAD DE PANAMA, 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 35 Gabacho Ct, St Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 35 Gabacho Ct, St Augustine, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 35 Gabacho Ct, St Augustine, FL 32095 | - |
LC AMENDMENT | 2019-06-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-26 |
LC Amendment | 2019-06-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State