Search icon

GREENE STREET LLC

Company Details

Entity Name: GREENE STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L22000403070
FEI/EIN Number 35-2752782
Address: 209 HIBISCUS AVE APT. #5, POMPANO BEACH, FL, 33062, US
Mail Address: 209 HIBISCUS AVE APT. #5, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Derose Ann M Agent 209 Hibiscus Avenue, Pompano Beach, FL, 33062

Authorized Member

Name Role Address
DEROSE ANN MARIE Authorized Member 209 HIBISCUS AVE APT. #5, POMPANO BEACH, FL, 33062
DEROSE CHRISTOPHER Authorized Member 209 HIBISCUS AVE APT. #5, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 Derose, Ann Marie No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 209 Hibiscus Avenue, 5, Pompano Beach, FL 33062 No data
CONVERSION 2022-07-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P22000005553. CONVERSION NUMBER 100000230731

Court Cases

Title Case Number Docket Date Status
ISKYO ARONOV, Appellant(s) v. SOUND CONNECTION DISTRIBUTORS, INC. et al., Appellee(s). 4D2024-2462 2024-09-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016867

Parties

Name Iskyo Aronov
Role Appellant
Status Active
Representations Shlomo Y. Hecht, Jeremy Isaac Knight, Gemma Torcivia
Name The Estate of Shimon Swissa a/k/a Shimmon Swissa
Role Appellee
Status Active
Name The Trust of Shimon Swissa a/k/a Shimmon Swissa
Role Appellee
Status Active
Name Yackov Swissa
Role Appellee
Status Active
Name GREENE STREET LLC
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUND CONNECTION DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations Avraham Alan Spivak, Elroy M John, Jr., John Joseph Phillips, Jr., Josef Timlichman, Joseph Scott Geller, Matthew I. Bistritzky, Matthew Rosenfeld

Docket Entries

Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 977 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Iskyo Aronov
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to January 16, 2024
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Iskyo Aronov

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
Florida Limited Liability 2022-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State