Search icon

GREEN LEAF CLEANING LLC - Florida Company Profile

Company Details

Entity Name: GREEN LEAF CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LEAF CLEANING 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 05 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: L07000105503
FEI/EIN Number 261248384

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

Address: 23447 OLD MEADOWBROOK CIR, BONITA SPRINGS, FL, 34134
Mail Address: 23447 OLD MEADOWBROOK CIR, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO ROCIO Managing Member 23447 OLD MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134
ALFARO ROCIO Agent 23447 OLD MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CONVERSION 2014-05-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000039693. CONVERSION NUMBER 100000140471
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 23447 OLD MEADOWBROOK CIRCLE, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2013-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 23447 OLD MEADOWBROOK CIR, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2013-01-22 23447 OLD MEADOWBROOK CIR, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-07 ALFARO, ROCIO -
LC AMENDMENT 2011-10-07 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-01-22
LC Amendment 2011-10-07
REINSTATEMENT 2011-01-06
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-08
Florida Limited Liability 2007-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State