Search icon

SUSAN LOMAX GREER LLC - Florida Company Profile

Company Details

Entity Name: SUSAN LOMAX GREER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN LOMAX GREER 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 Dec 2005 (19 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L05000122878
FEI/EIN Number 830447050

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

Address: 1624 FERRIS AVENUE, ORLANDO, FL, 32803, UN
Mail Address: 6555 RANCHITO AVENUE, VAN NUYS, CA, 91401, UN
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER SUSAN LOMAX Manager 1624 FERRIS AVENUE, ORLANDO, FL, 32803
GREER SUSAN LOMAX Agent 1624 FERRIS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-21 - -
CHANGE OF MAILING ADDRESS 2014-04-26 1624 FERRIS AVENUE, ORLANDO, FL 32803 UN -
REINSTATEMENT 2014-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 1624 FERRIS AVENUE, ORLANDO, FL 32803 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 1624 FERRIS AVENUE, ORLANDO, FL 32803 -
REINSTATEMENT 2011-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2015-12-21
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-04-26
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-04-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2006-12-01
ANNUAL REPORT 2006-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State