Entity Name: | GREEN APPLE VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M09000002585 |
FEI/EIN Number | 270462631 |
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 |
---|---|---|
GONZALEZ EGLEE | Agent | 11355 S Dixie Hwy, Pinecrest, FL, 33153 |
Name | Role | Address |
---|---|---|
ALTAMIRANO ENRIQUE | Manager | 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 | No data | 3250 NE 1 AVENUE #317, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 11355 S Dixie Hwy, Pinecrest, FL 33153 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 11355 S Dixie Hwy, Pinecrest, FL 33153 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 11355 S Dixie Hwy, Pinecrest, FL 33153 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | GONZALEZ, EGLEE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000368010 | ACTIVE | 1000000376215 | LEON | 2013-01-16 | 2033-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State