Search icon

GREEN HOMES GROUP LLC - Florida Company Profile

Company Details

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

GREEN HOMES GROUP 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 27 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L17000230425
FEI/EIN Number 38-4053457

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

Address: 6191 orange dr, davie, FL, 33314, US
Mail Address: 6191 orange dr, davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI OMRI President 4581 SW 25TH AVE, FORT LAUDERDALE, FL, 33312
BITON ISHAY y President 3396 sw 49th st, fort lauderdale, FL, 33312
LEVI OMRI Agent 4581 SW 25TH AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118890 BESSARD ROOFING EXPIRED 2018-11-05 2023-12-31 - 6191 ORANGE DR, #6181P, DAVIE, FL, 33314
G18000022458 GREEN HOMES GROUP EXPIRED 2018-02-12 2023-12-31 - 4870 SW 28TH TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-27 - -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 6191 orange dr, #6181p, davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-10-07 6191 orange dr, #6181p, davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2019-10-07 LEVI, OMRI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-11-07

Date of last update: 02 May 2025

Sources: Florida Department of State