Search icon

GREEN LANE FARM SOUTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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