Entity Name: | GREENLEAF PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENLEAF PARTNERS, 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: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 21 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2025 (2 months ago) |
Document Number: | L03000021815 |
FEI/EIN Number |
900088913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 621538, OVIEDO, FL, 32762 |
Address: | 2293 W Eau Gallie Blvd, Melbourne, FL, 32935-3184, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN MEAD SERVICES, LLC | Agent | - |
GILLETTE JINELLE | Manager | P.O. BOX 621538, OVIEDO, FL, 32762 |
ASSAM BRUCE | Managing Member | P.O. BOX 621538, OVIEDO, FL, 32762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2293 W Eau Gallie Blvd, Melbourne, FL 32935-3184 | - |
LC STMNT OF AUTHORITY | 2024-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | DEAN MEAD SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2014-07-09 | 2293 W Eau Gallie Blvd, Melbourne, FL 32935-3184 | - |
REINSTATEMENT | 2014-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 |
ANNUAL REPORT | 2024-03-12 |
CORLCAUTH | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State