Search icon

S & S GREENWOOD FARMS, LLC - Florida Company Profile

Company Details

Entity Name: S & S GREENWOOD FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S GREENWOOD FARMS, 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: 01 May 2006 (19 years ago)
Date of dissolution: 19 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2016 (8 years ago)
Document Number: L06000047689
FEI/EIN Number 591440880

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

Address: 1135 ORANGE HILL RD., CHIPLEY, FL, 32428
Mail Address: 1135 ORANGE HILL RD., CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLGER DAVID M Manager 1135 ORANGE HILL RD., CHIPLEY, FL, 32428
SOLGER JUDITH W Manager 1135 ORANGE HILL RD., CHIPLEY, FL, 32428
SOLGER DAVID M Agent 1135 ORANGE HILL ROAD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-19 - -
REGISTERED AGENT NAME CHANGED 2009-04-05 SOLGER, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1135 ORANGE HILL ROAD, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 1135 ORANGE HILL RD., CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2007-04-23 1135 ORANGE HILL RD., CHIPLEY, FL 32428 -
CONVERSION 2006-05-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 411438. CONVERSION NUMBER 100000057071

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State