Search icon

WALTER GREENFIELD FARM, L.L.C. - Florida Company Profile

Company Details

Entity Name: WALTER GREENFIELD FARM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER GREENFIELD FARM, L.L.C. 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: 07 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L07000091731
FEI/EIN Number 412254161

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

Address: 1968 DUNLOE CIRCLE, DUNEDIN, FL, 34698, US
Mail Address: 1968 DUNLOE CIRCLE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD JOHN EDr. Manager 1968 DUNLOE CIRCLE, DUNEDIN, FL, 34698
GREENFIELD PHYLLIS A Auth 1968 DUNLOE CIRCLE, DUNEDIN, FL, 34698
NEWSOME MARGARET E Auth 7265 GOLF POINT WAY, SARASOTA, FL, 34243
PETTY CYNTHIA ADr. Auth 15917 HAMPTON VILLAGE DRIVE, TAMPA, FL, 33618
FREEBORN JOHN FESQ. Agent 360 MONROE STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 360 MONROE STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2022-02-04 FREEBORN, JOHN F, ESQ. -
LC STMNT OF RA/RO CHG 2022-02-04 - -
LC NAME CHANGE 2019-02-21 WALTER GREENFIELD FARM, L.L.C. -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
CORLCRACHG 2022-02-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-05
LC Name Change 2019-02-21
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State