Entity Name: | CENTERLINE GREEN HB, 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: | 17 Sep 2008 (17 years ago) |
Date of dissolution: | 22 Dec 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | M08000004234 |
FEI/EIN Number |
26-3314677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Post Road West, Westport, CT, 06880, US |
Mail Address: | 2 Post Road West, Westport, CT, 06880, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marcus Barry P | Manager | 2 Post Road West, Westport, CT, 06880 |
KRONENGOLD JEFFREY LESQUIRE | Agent | 825 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 2 Post Road West, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 2 Post Road West, Westport, CT 06880 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-28 | KRONENGOLD, JEFFREY L, ESQUIRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-28 | 825 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-03-08 |
LC Withdrawal | 2017-12-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State