Search icon

GREATER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GREATER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER PROPERTIES, 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 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000094670
FEI/EIN Number 204196202

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

Address: 3830 OUTLOOK COURT, JUPITER, FL, 33477
Mail Address: 2125 W WASHINGTON ST, WEST BEND, WI, 53095
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSEPH E Managing Member 3833 North Hoyne Avenue, CHICAGO, IL, 60618
HICKMANN MICHAEL P Agent 1 Benjamin Franklin Drive, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1 Benjamin Franklin Drive, Unit 21, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 3830 OUTLOOK COURT, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2008-04-25 3830 OUTLOOK COURT, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2008-04-25 HICKMANN, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State