Entity Name: | GREEN STREET CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Apr 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L21000187868 |
FEI/EIN Number | 86-3890049 |
Address: | 4450 Winderwood Circle, Orlando, FL, 32835, US |
Mail Address: | 4450 Winderwood Circle, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXCEL TOTAL BUSINESS.COM | Agent | 7065 Westpointe Blvd, Orlando, FL, 32835 |
Name | Role | Address |
---|---|---|
VANEGAS OCAMPO DAVID | Manager | 4450 Winderwood Circle, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 4450 Winderwood Circle, Orlando, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4450 Winderwood Circle, Orlando, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-15 | 7065 Westpointe Blvd, Suite#301, Orlando, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-15 | EXCEL TOTAL BUSINESS.COM | No data |
REINSTATEMENT | 2022-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-10-15 |
Florida Limited Liability | 2021-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State