Search icon

GREENLEAF PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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