Search icon

GREEN ISLE FARM, LLC - Florida Company Profile

Company Details

Entity Name: GREEN ISLE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN ISLE FARM, 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000065124
FEI/EIN Number 205119011

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

Address: 5315 Great Egret Drive, Leesburg, FL, 34748, US
Mail Address: 5315 Great Egret Drive, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMUNDSON KATHRYN Managing Member 6235 Whip o Will Lane, Saint Cloud, FL, 34771
Edmundson Kathryn Agent 6235 Whip o Will Lne, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5315 Great Egret Drive, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-04-30 5315 Great Egret Drive, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6235 Whip o Will Lne, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Edmundson, Kathryn -
REINSTATEMENT 2017-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State