Search icon

GREENCO MAINTENANCE & CLEANING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GREENCO MAINTENANCE & CLEANING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENCO MAINTENANCE & CLEANING SOLUTIONS 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: 23 May 2019 (6 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: L19000138622
Address: 461 lake rosemary ct, Defuniak Springs, FL, 32433, US
Mail Address: 461 lake rosemary ct, Defuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ANTHONY J Manager 210 LAKE ROSEMARY CT., DEFUNIAK SPRINGS, FL, 32433
CULVER CHASITY L Authorized Member 461 LAKE ROSEMARY CT, DEFUNIAK SPRINGS, FL, 32433
Green Anthony J Agent 461 lake rosemary ct, Defuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2022-05-23 GREENCO MAINTENANCE & CLEANING SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 461 lake rosemary ct, Defuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 461 lake rosemary ct, Defuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2022-01-23 461 lake rosemary ct, Defuniak Springs, FL 32433 -
REINSTATEMENT 2021-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 Green, Anthony J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment and Name Change 2022-05-23
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-03-23
Florida Limited Liability 2019-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State