Entity Name: | GREENFIELD INSURANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENFIELD INSURANCE GROUP, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | L07000001410 |
FEI/EIN Number |
320189748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 Longboat Club Rd, Unit 1002, Longboat Key, FL, 32448, US |
Mail Address: | 1050 Longboat Club Rd, Unit 1002, Longboat Key, FL, 32448, US |
ZIP code: | 32448 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD SCOTT | Managing Member | 1050 Longboat Club Rd, Longboat Key, FL, 32448 |
GREENFIELD TERESA | Managing Member | 1050 Longboat Club Rd, Longboat Key, FL, 32448 |
GREENFIELD SCOTT | Agent | 1050 Longboat Club Road, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1050 Longboat Club Road, Unit 1002, Longboat Key, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 1050 Longboat Club Rd, Unit 1002, Longboat Key, FL 32448 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1050 Longboat Club Rd, Unit 1002, Longboat Key, FL 32448 | - |
REINSTATEMENT | 2010-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-29 | GREENFIELD, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State