Search icon

GREENLAKE CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: GREENLAKE CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GREENLAKE CONSULTING GROUP 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L14000099441
FEI/EIN Number 36-4513024

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

Address: 616 N. Park Rd., Hollywood, FL 33021
Mail Address: 3389 SHERIDAN STREET, #118, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN, VICTOR Agent 616 N PARK ROAD, HOLLYWOOD, FL 33021
GREEN, VICTOR Manager 616 N PARK ROAD, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 616 N. Park Rd., Hollywood, FL 33021 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 GREEN, VICTOR -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
VOLUNTARY DISSOLUTION 2024-04-03
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State