Search icon

GRECO & PAIVA LLC - Florida Company Profile

Company Details

Entity Name: GRECO & PAIVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRECO & PAIVA 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L13000164428
FEI/EIN Number 46-4172293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4307 VINELAND ROAD, ORLANDO, FL, 32811, US
Mail Address: 4307 VINELAND ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFETY TAX & BOOKKEEPING Agent 4307 VINELAND RD, ORLANDO, FL, 32811
GRECO GIANCARLO Auth RUA INAJAROBA, 43, SAO PAULO, SA, 0451140
GRECO RENATA D Auth RUA INAJAROBA, 43, SAO PAULO, SA, 0451140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 4307 VINELAND ROAD, SUITE H-7, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-02-18 4307 VINELAND ROAD, SUITE H-7, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2020-02-18 SAFETY TAX & BOOKKEEPING -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 4307 VINELAND RD, SUITE H-7, ORLANDO, FL 32811 -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-24
LC Amendment 2014-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State