Search icon

GREENGAR LLC - Florida Company Profile

Company Details

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

GREENGAR 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: 11 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L16000004488
FEI/EIN Number 81-2035294

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

Address: 6278 North Federal Highway, Fort Lauderdale, FL, 33308, US
Mail Address: 6278 North Federal Highway, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD ALLEN Authorized Member 6278 North Federal Highway, Fort Lauderdale, FL, 33308
GARCIA SERGIO Authorized Member 6278 North Federal Highway, Fort Lauderdale, FL, 33308
GREENWALD ALLEN R Agent 6278 North Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 6278 North Federal Highway, #406, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-12 6278 North Federal Highway, #406, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6278 North Federal Highway, #406, Fort Lauderdale, FL 33308 -
LC AMENDMENT 2020-03-02 - -
LC STMNT OF RA/RO CHG 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 GREENWALD, ALLEN R -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
LC Amendment 2020-03-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
CORLCRACHG 2018-01-29
ANNUAL REPORT 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State