Search icon

LIVE GREENBACK LLC - Florida Company Profile

Company Details

Entity Name: LIVE GREENBACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE GREENBACK 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: 23 Jun 2005 (20 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: L05000062498
FEI/EIN Number 203318163

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

Address: 3267 Landmark Drive, Clearwater, FL, 33761, US
Mail Address: 3267 Landmark Drive, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGELOW PRESCOTT I Managing Member 3267 Landmark Drive, Clearwater, FL, 33761
SMITH BYRON C Agent 100 2ND AVENUE SOUTH, ST PETERSBURG, FL, 33701
CURCI TIMOTHY Managing Member 3267 Landmark Drive, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 3267 Landmark Drive, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2013-04-26 3267 Landmark Drive, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2006-02-22 SMITH, BYRON C -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 100 2ND AVENUE SOUTH, SUITE 600, ST PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State