Search icon

GREENVIEW RIDGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: GREENVIEW RIDGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENVIEW RIDGE, L.L.C. 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 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000036454
FEI/EIN Number 383702234

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4021 557A, POLK CITY, FL, 33868, US
Mail Address: P O BOX 1802, DUNDEE, FL, 33838
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MATTHEW E Managing Member PO Box 1875, Dundee, FL, 33838
GREEN GARY W Manager 750 Island Way, Winter Haven, FL, 338843617
GREEN SCOTT Managing Member PO Box 202, DUNDEE, FL, 338380202
GREEN MATTHEW E Agent 4021 557A, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 4021 557A, POLK CITY, FL 33868 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 4021 557A, POLK CITY, FL 33868 -
REINSTATEMENT 2012-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 GREEN, MATTHEW E -
LC AMENDMENT 2009-11-04 - -
CHANGE OF MAILING ADDRESS 2009-11-04 4021 557A, POLK CITY, FL 33868 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-09-14
ANNUAL REPORT 2010-01-06
LC Amendment 2009-11-04
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State