Search icon

GREENBERG FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GREENBERG FAMILY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENBERG FAMILY PROPERTIES, 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: 21 Nov 2007 (17 years ago)
Document Number: L07000117294
FEI/EIN Number 261466950

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

Address: 9480 Equus Circle, Boynton Beach, FL, 33472, US
Mail Address: 9480 Equus Circle, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steven M. Greenberg Revocable Trust Manager 9480 Equus Circle, Boynton Beach, FL, 33472
STEVEN M. GREENBERG, P.A. Agent -
Steven M. Greenberg Irrevocable Gifting Tr Auth 9480 Equus Circle, Boynton Beach, FL, 33472
Greenberg Isabelle J Auth 9480 Equus Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 950 Peninsula Corporate Circle, Suite 3009, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-05-07 Steven M. Greenberg, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9480 Equus Circle, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2019-04-30 9480 Equus Circle, Boynton Beach, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State