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