Search icon

GREENROCK CENTER LLC - Florida Company Profile

Company Details

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

GREENROCK CENTER 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: 14 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000190156
FEI/EIN Number 81-4168797

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

Address: 7208 W SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7208 W SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL Filali Hicham Manager 7208 W SAND LAKE RD, ORLANDO, FL, 32819
EL Filali Hicham Agent 7208 W SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112870 GREENROCK EXPIRED 2016-10-17 2021-12-31 - 7065 WESTPOINTE BLVD, SUITE 310, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 EL Filali, Hicham -
CHANGE OF MAILING ADDRESS 2020-06-30 7208 W SAND LAKE RD, SUITE 305, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7208 W SAND LAKE RD, SUITE 305, ORLANDO, FL 32819 -
REINSTATEMENT 2020-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7208 W SAND LAKE RD, SUITE 305, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-06-18
Florida Limited Liability 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State