Entity Name: | GREENBELT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENBELT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2006 (19 years ago) |
Document Number: | L02000017394 |
FEI/EIN Number |
320034347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 Oak Shore Drive, Saint Cloud, FL, 34771, US |
Mail Address: | 1230 Oak Shore Drive, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU DAVID G | President | 1230 Oak Shore Drive, Saint Cloud, FL, 34771 |
HAGOOD JARL | Vice President | 1026 SE 6th Place, Ocala, FL, 34471 |
LIU DAVID G | Agent | 1230 Oak Shore Drive, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 1230 Oak Shore Drive, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 1230 Oak Shore Drive, Saint Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 1230 Oak Shore Drive, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-17 | LIU, DAVID G | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State