Search icon

GREENFIELD ASSET COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GREENFIELD ASSET COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFIELD ASSET COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Jan 2001 (24 years ago)
Date of dissolution: 15 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L01000000794
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 Longboat Club Road, Unit 1002, Longboat Key, FL, 34228, US
Mail Address: 1050 Longboat Club Road, Unit 1002, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD SCOTT Managing Member 1050 Longboat Club Road, Longboat Key, FL, 34228
GREENFIELD TERESA Managing Member 1050 Longboat Club Road, Longboat Key, FL, 34228
GREENFIELD SCOTT Agent 1050 Longboat Club Road, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1050 Longboat Club Road, Unit 1002, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1050 Longboat Club Road, Unit 1002, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2019-02-12 1050 Longboat Club Road, Unit 1002, Longboat Key, FL 34228 -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State