GREEN APPLE VENTURES LLC - Florida Company Profile

Entity Name: | GREEN APPLE VENTURES 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: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M09000002585 |
FEI/EIN Number |
270462631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11355 S Dixie Hwy, Pinecrest, FL, 33153, US |
Mail Address: | 11355 S Dixie Hwy, Pinecrest, FL, 33153, US |
ZIP code: | 33153 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALTAMIRANO ENRIQUE | Manager | 11355 S Dixie Hwy, Pinecrest, FL, 33153 |
GONZALEZ EGLEE | Agent | 11355 S Dixie Hwy, Pinecrest, FL, 33153 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000027745 | YOGURTLAND | EXPIRED | 2010-03-26 | 2015-12-31 | - | 3250 NE 1 AVENUE #317, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 11355 S Dixie Hwy, Pinecrest, FL 33153 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 11355 S Dixie Hwy, Pinecrest, FL 33153 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 11355 S Dixie Hwy, Pinecrest, FL 33153 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | GONZALEZ, EGLEE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000140939 | TERMINATED | 1000000778209 | BROWARD | 2018-03-30 | 2028-04-04 | $ 4,381.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000632747 | TERMINATED | 1000000762678 | BROWARD | 2017-11-13 | 2037-11-14 | $ 537.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000782663 | TERMINATED | 1000000635743 | BROWARD | 2014-06-26 | 2034-07-03 | $ 4,839.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000782671 | TERMINATED | 1000000635747 | BROWARD | 2014-06-26 | 2034-07-03 | $ 5,869.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000782689 | TERMINATED | 1000000635751 | BROWARD | 2014-06-26 | 2034-07-03 | $ 8,241.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000507070 | TERMINATED | 1000000473317 | ORANGE | 2013-02-14 | 2033-02-27 | $ 5,741.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000331323 | TERMINATED | 1000000473311 | DADE | 2013-02-01 | 2033-02-06 | $ 18,457.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000331331 | TERMINATED | 1000000473313 | DADE | 2013-02-01 | 2033-02-06 | $ 16,061.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000331349 | TERMINATED | 1000000473314 | DADE | 2013-02-01 | 2033-02-06 | $ 13,367.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000331364 | TERMINATED | 1000000473316 | HILLSBOROU | 2013-02-01 | 2033-02-06 | $ 8,106.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-06 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State