Search icon

GREEN STREET INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN STREET INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN STREET INVESTORS, 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L07000032066
FEI/EIN Number 208715826

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

Address: 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL, 33761
Mail Address: PO BOX 800, PALM HARBOR, FL, 34682, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUPREE DANA M Managing Member 3280 N. MCMULLEN BOOTH RD STE 120, CLEARWATER, FL, 33761
DEUPREE DANA M Agent 3280 N. MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-09 - -
CHANGE OF MAILING ADDRESS 2015-04-14 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2009-03-30 DEUPREE, DANA M -

Documents

Name Date
LC Voluntary Dissolution 2016-02-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-27
ADDRESS CHANGE 2009-12-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State