Search icon

GREENVALLEYS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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