Search icon

GREENE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GREENE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENE GROUP, 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: 26 Oct 2005 (20 years ago)
Date of dissolution: 21 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L05000104982
FEI/EIN Number 04-3830761

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

Address: 122 MARTINIQUE AVE, TAMPA, FL, 33606, US
Mail Address: 122 MARTINIQUE AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE ROBERT Manager 122 MARTINIQUE AVE, TAMPA, FL, 33606
GREENE CARRIE Managing Member 122 MARTINIQUE AVE, TAMPA, FL, 33606
GREENE CHRISTOPHER Managing Member 3119 Grace St., Tampa, FL, 33607
GREENE DAVID Managing Member 1609 Bobolink Lane, Casselberry, FL, 32707
GREENE ROBERT B Agent 122 MARTINIQUE AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-21 - -
CHANGE OF MAILING ADDRESS 2020-01-23 122 MARTINIQUE AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-01-23 GREENE, ROBERT B -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 122 MARTINIQUE AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 122 MARTINIQUE AVE, TAMPA, FL 33606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State