Search icon

GREENVAULT LLC - Florida Company Profile

Company Details

Entity Name: GREENVAULT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENVAULT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: L14000128077
FEI/EIN Number 47-1599060

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

Address: 1650 S Dixie Highway, Boca Raton, FL, 33432, US
Mail Address: 16112 E pleasure Drive, Loxahatchee, FL, 33470, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDOR VALEX Manager 16112 E pleasure Drive, Loxahatchee, FL, 33470
LUCIUS JOSETTE Authorized Member 11290 NW 40TH ST, CORAL SPRINGS, FL, 33065
LINDOR VALEX Agent 16112 E pleasure Drive, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1650 S Dixie Highway, Suite 205, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-03-17 1650 S Dixie Highway, Suite 205, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 16112 E pleasure Drive, Loxahatchee, FL 33470 -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 LINDOR, VALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-06-01
REINSTATEMENT 2015-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State