Search icon

GRE3N, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
THOMAS ISIAH Managing Member 2950 W. SQUARE LAKE ROAD, SUITE 200, TROY, MI, 48098
C T CORPORATION SYSTEM Agent -

Events

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 -

Debts

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

Documents

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