Entity Name: | GREENLEAF HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENLEAF HOMES, 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: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2019 (6 years ago) |
Document Number: | L09000064522 |
FEI/EIN Number |
270497692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4367 Mourning Dove Drive, Naples, FL, 34119, US |
Mail Address: | 4367 Mourning Dove Drive, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEGWERT THOMAS | Managing Member | 9220 Bonita Beach Rd, SUITE 120, Bonita Springs, FL, 34135 |
Wegwert Thomas J | Agent | 4367 Mourning Dove Drive, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 4367 Mourning Dove Drive, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 4367 Mourning Dove Drive, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 4367 Mourning Dove Drive, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | Wegwert, Thomas J | - |
LC STMNT OF AUTHORITY | 2017-12-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-12 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-30 |
CORLCAUTH | 2017-12-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State