Entity Name: | CENTERLINE GREEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M08000003986 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 East Main St,, Suite 10, Stamford, CT, 06901, US |
Mail Address: | 695 East Main St,, Suite 10, Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marcus Barry P | Manager | 695 East Main St,, Suite 10, Stamford, CT, 06901 |
LEOPOLD KORN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 695 East Main St,, Suite 10, Stamford, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2023-02-25 | 695 East Main St,, Suite 10, Stamford, CT 06901 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | Leopold Korn, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 20801 Biscayne Blvd, Ste 501, Aventura, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State