Search icon

GREENSTAR ALLIANCE LLC - Florida Company Profile

Company Details

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

GREENSTAR ALLIANCE 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: 17 Mar 2016 (9 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: L16000055060
FEI/EIN Number 81-1893539

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

Address: 121 SW 70TH STREET, OCALA, FL, 34476, US
Mail Address: 121 SW 70TH STREET, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALVAR GEORGE J President 121 SW 70TH STREET, OCALA, FL, 34476
Biggers Donna J Manager 121 SW 70TH STREET, OCALA, FL, 34476
Strickland Lauren J Manager 121 SW 70TH STREET, OCALA, FL, 34476
MALVAR GEORGE J Agent 121 SW 70TH STREET, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019467 GREENSTAR ENERGY SYSTEMS EXPIRED 2017-02-22 2022-12-31 - 121 SW 70 STREET, OCALA, FL, 34476
G16000030543 GREEN STAR ALLIANCE, LLC EXPIRED 2016-03-23 2021-12-31 - 121 SW 70TH STREET, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-08-22
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State