Entity Name: | G LEAF ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G LEAF ENTERPRISE 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. |
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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000040847 |
FEI/EIN Number |
82-4554105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2609 South Federal Highway, Fort Pierce, FL, 34982, US |
Mail Address: | 2609 South Federal Highway, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. LOUIS MAGNUS | President | 3361 NW 47th Ter, Lauderdale Lakes, FL, 33319 |
BROWNE WINIFRED D | Agent | 6445 NE 7TH AVENUE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 2609 South Federal Highway, 1051, Fort Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 2609 South Federal Highway, 1051, Fort Pierce, FL 34982 | - |
LC NAME CHANGE | 2017-11-16 | G LEAF ENTERPRISE LLC | - |
PENDING REINSTATEMENT | 2014-07-14 | - | - |
REINSTATEMENT | 2014-07-10 | - | - |
PENDING REINSTATEMENT | 2013-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-04-24 |
LC Name Change | 2017-11-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State