Search icon

GREENWELL, LLC - Florida Company Profile

Company Details

Entity Name: GREENWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWELL, 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: 05 Sep 2008 (17 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L08000084714
FEI/EIN Number NOT APPLICABLE

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

Address: 39 Kent Lane, Hendersonville, NC, 28739, US
Mail Address: 39 Kent Lane, Hendersonville, NC, 28739, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTON KIMBERLY L Manager 39 Kent Lane, Hendersonville, NC, 28739
BUTTON KIMBERLY L Agent 235 Hampton Place, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 39 Kent Lane, Hendersonville, NC 28739 -
CHANGE OF MAILING ADDRESS 2020-06-19 39 Kent Lane, Hendersonville, NC 28739 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 235 Hampton Place, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-07-08 BUTTON, KIMBERLY L -
REINSTATEMENT 2018-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-07-08
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State