Search icon

GREEN HOLDING LLC - Florida Company Profile

Company Details

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

GREEN HOLDING 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000024750
FEI/EIN Number 81-2310637

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

Address: 1505 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 576 GARDENIA ST, WEST HEMPSTEAD, NY, 11552, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD RACHEL L Manager 576 Gardenia St, West Hempstead, NY, 11552
BENITEZ RUTH V Agent 220 MEANDER CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 BENITEZ, RUTH V -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2018-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 220 MEANDER CIRCLE, ROYAL PALM BEACH, FL 33411 -
LC STMNT OF RA/RO CHG 2017-11-13 - -
CHANGE OF MAILING ADDRESS 2017-11-13 1505 RUNNING OAK LANE, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-05-09
Reinstatement 2018-05-08
CORLCRACHI 2017-11-13
Florida Limited Liability 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State