Search icon

GREEN LEE COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: GREEN LEE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LEE COUNTY, 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: 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: 27 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L07000067919
FEI/EIN Number NOT APPLICABLE

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

Address: 8802 SW 212 Terrace, Cutler Bay, FL, 33189, US
Mail Address: 8802 SW 212 Terrace, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN THOMAS R Agent 8802 SW 212 Terrace, Cutler Bay, FL, 33189
GREEN INVESTMENT PROPERTIES, LTD. Managing Member -
GREEN INVESMENT MANAGEMENT, LLC Manager 8802 SW 212 Terrace, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 GREEN, THOMAS R -
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 8802 SW 212 Terrace, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 8802 SW 212 Terrace, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-04-19 8802 SW 212 Terrace, Cutler Bay, FL 33189 -

Documents

Name Date
REINSTATEMENT 2024-08-26
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State