Search icon

GREENGRASS AVIATION AND CATERING, LLC - Florida Company Profile

Company Details

Entity Name: GREENGRASS AVIATION AND CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENGRASS AVIATION AND CATERING, 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: 14 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: L16000010322
FEI/EIN Number 81-1166936

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

Address: 400 Wilma Cir, Riviera Beach, FL, 33404, US
Mail Address: 400 Wilma Cir, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ ALISHA Manager 400 Wilma Cir, Riviera Beach, FL, 33404
DIETZ ALISHA Agent 400 Wilma Cir, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115325 PRIVATE JET ATTENDANTS EXPIRED 2017-10-19 2022-12-31 - 1015 SUNSET RD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 DIETZ, ALISHA -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 400 Wilma Cir, Suite 201, Riviera Beach, FL 33404 -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 400 Wilma Cir, Suite 201, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-11-02 400 Wilma Cir, Suite 201, Riviera Beach, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State