Search icon

GREEN COVE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GREEN COVE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN COVE DEVELOPMENT 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: 11 Aug 2015 (10 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L15000138843
FEI/EIN Number 81-1198158

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

Address: 2405 Ponte Vedra Blvd S, Ponte Vedra Beach, FL, 32082, US
Mail Address: 2405 Ponte Vedra Blvd S, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bock Alan Authorized Member 2405 Ponte Verda Blvd S, Ponte Vedra Beach, FL, 32082
Bock Alan Manager 2405 Ponte Verda Blvd S, Ponte Vedra Beach, FL, 32082
Bock Alan A Agent 2405 Ponte Vedra Blvd S, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
LC DISSOCIATION MEM 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2405 Ponte Vedra Blvd S, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-03-09 2405 Ponte Vedra Blvd S, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Bock, Alan A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2405 Ponte Vedra Blvd S, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-01-23
CORLCDSMEM 2022-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State