Entity Name: | GREEN LANE FARM SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN LANE FARM SOUTH, 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: | 13 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000033470 |
FEI/EIN Number |
050544301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10023 NW HWY 27, OCALA, FL, 34482 |
Mail Address: | 10023 NW HWY 27, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER-GOVOSTES FRANCINE M | Managing Member | 10023 NW HWY 27, OCALA, FL, 34482 |
WEINER-GOVOSTES FRANCINE | Agent | 10023 NW HWY 27, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 10023 NW HWY 27, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | WEINER-GOVOSTES, FRANCINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-19 | 10023 NW HWY 27, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2003-11-19 | 10023 NW HWY 27, OCALA, FL 34482 | - |
REINSTATEMENT | 2003-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-12-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000040626 | TERMINATED | 1000000942063 | MARION | 2023-01-23 | 2033-01-25 | $ 471.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-28 |
ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State