Search icon

G LEAF ENTERPRISE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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