Entity Name: | GREEN TREE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN TREE PROPERTIES, 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. |
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: | 11 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000003587 |
FEI/EIN Number |
020556628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1845 TOWN CENTER BLVD., suite 550 G, Fleming Island, FL, 32003, US |
Mail Address: | 1845 TOWN CENTER BLVD., suite 550 G, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGRESTI GERALD R | Managing Member | 1845 TOWN CENTER BLVD, Fleming Island, FL, 32003 |
JOHNSON RAYMOND L | Managing Member | 1845 TOWN CENTER BLVD., Fleming Isalnd, FL, 32003 |
AGRESTI GERALD R | Agent | 1845 TOWN CENTER BLVD., Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 1845 TOWN CENTER BLVD., suite 550 G, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 1845 TOWN CENTER BLVD., suite 550 G, Fleming Island, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1845 TOWN CENTER BLVD., suite 550 G, Fleming Island, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State