Search icon

GRECO BUILDING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GRECO BUILDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRECO BUILDING SERVICES, 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000102009
FEI/EIN Number 81-1545434

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

Address: 12000 9th St. N., st. petersburg, FL, 33416, US
Mail Address: po box 2277, PINELLAS PARK, FL, 33780, US
ZIP code: 33416
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
grego vince Authorized Member 12000 9th St. N., St. Petersburg, FL, 33716
Grego Vincent Agent 12000 9th St. N, st. petersburg, FL, 33416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 12000 9th St. N, 4110, st. petersburg, FL 33416 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 12000 9th St. N., 4110, st. petersburg, FL 33416 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-30 12000 9th St. N., 4110, st. petersburg, FL 33416 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State