Search icon

6734 GREENLAND INDUSTRIAL BLVD., LLC. - Florida Company Profile

Company Details

Entity Name: 6734 GREENLAND INDUSTRIAL BLVD., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6734 GREENLAND INDUSTRIAL BLVD., 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000000925
FEI/EIN Number 263854405

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

Address: 405 Golfway West Drive, St. Augustine, FL, 32095, US
Mail Address: 405 Golfway West Drive, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED ROBERT Managing Member 405 Golfway West Drive, St. Augustine, FL, 32095
REED LINDA Managing Member 405 Golfway West Drive, St. Augustine, FL, 32095
REED ROBERT Agent 405 Golfway West Drive, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 405 Golfway West Drive, Suite 103-D, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-04-27 405 Golfway West Drive, Suite 103-D, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 405 Golfway West Drive, Suite 103-D, St. Augustine, FL 32095 -
LC AMENDMENT AND NAME CHANGE 2008-12-01 6734 GREENLAND INDUSTRIAL BLVD., LLC. -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State