Search icon

GREENRIDGE HERBALS, LLC

Company Details

Entity Name: GREENRIDGE HERBALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000115740
FEI/EIN Number 010851022
Address: 4135 MOURNING DOVE CT, MELBOURNE, FL, 32934
Mail Address: 4135 MOURNING DOVE CT, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER COLLEEN M Agent 4135 MOURNING DOVE CT, MELBOURNE, FL, 32934

Manager

Name Role Address
MILLER COLLEEN M Manager 4135 MOURNING DOVE CT, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087830 GREENRIDGE ORGANICS EXPIRED 2011-09-06 2016-12-31 No data 4135 MOURNING DOVE CT, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 4135 MOURNING DOVE CT, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2009-04-19 4135 MOURNING DOVE CT, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 4135 MOURNING DOVE CT, MELBOURNE, FL 32934 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000704570 TERMINATED 1000000385203 BREVARD 2012-10-11 2032-10-17 $ 1,664.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-06-30
ANNUAL REPORT 2006-08-14
Florida Limited Liability 2005-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State