Search icon

GREENSLEEVES HOLDING LLC - Florida Company Profile

Company Details

Entity Name: GREENSLEEVES HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSLEEVES HOLDING 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 10 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: L07000027469
FEI/EIN Number 208646444

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

Address: 1970 NW 129TH AVENUE, SUITE 101, MIAMI, FL, 33182
Mail Address: P O Box 3113, Fredericksburg, TX, 78624, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMELTZER DEBRA Manager 1970 NW 129TH AVENUE, MIAMI, FL, 33182
ZIESLER JAMES Manager 1970 NW 129TH AVENUE, MIAMI, FL, 33182
ZIESLER JAMES M Agent 1970 NW 129TH AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-10 - -
CHANGE OF MAILING ADDRESS 2021-03-31 1970 NW 129TH AVENUE, SUITE 101, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1970 NW 129TH AVENUE, SUITE 101, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1970 NW 129TH AVENUE, SUITE 101, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2008-04-26 ZIESLER, JAMES MGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State