Entity Name: | GRE3N, 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: | 09 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M11000005669 |
FEI/EIN Number |
453304213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Aragon, Miami, FL, 33134, US |
Mail Address: | 1327 West Washington Boulevard, Suite 3D, Chicago, IL, 60607, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMAS ISIAH | Managing Member | 2950 W. SQUARE LAKE ROAD, SUITE 200, TROY, MI, 48098 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2022-04-29 | GRE3N, LLC | - |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 10 Aragon, Unit 706, Miami, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 10 Aragon, Unit 706, Miami, FL 33134 | - |
LC NAME CHANGE | 2013-03-13 | GRE3N WASTE REMOVAL, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000248575 | ACTIVE | 1000000954026 | COLUMBIA | 2023-05-24 | 2033-06-02 | $ 1,301.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-17 |
LC Name Change | 2022-04-29 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State