Search icon

GREENBELT PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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