Entity Name: | GREENOP CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Nov 2013 (11 years ago) |
Date of dissolution: | 29 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | L13000154471 |
FEI/EIN Number | 46-4092292 |
Address: | 4344 SE Hwy 42, Summerfield, FL, 34491, US |
Mail Address: | 4344 SE Hwy 42, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN CAROL A | Agent | 4344 SE Hwy 42, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
GREENOP BRUCE | Managing Member | 4344 SE Hwy 42, Summerfield, FL, 34491 |
DEAN CAROL A | Managing Member | 4344 SE Hwy 42, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 4344 SE Hwy 42, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 4344 SE Hwy 42, Summerfield, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 4344 SE Hwy 42, Summerfield, FL 34491 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-09 |
Florida Limited Liability | 2013-11-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State