Search icon

GREEN LIZZARD, LLC - Florida Company Profile

Company Details

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

GREEN LIZZARD, 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: 17 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000090009
FEI/EIN Number 271007382

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

Address: 2715 Terra Ceia Bay Blvd., Palmetto, FL, 34221, US
Mail Address: 2715 Terra Ceia Bay Blvd., Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuffel Joe Auth 2715 TERRA CEIA BAY BLVD # 706, PALMETTO, FL, 34221
Cuffel Joe C Manager 2715 TERRA CEIA BAY BLVD # 706, PALMETTO, FL, 34221
CUFFEL Joe Agent 2715 TERRA CEIA BAY BLVD # 706, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2715 Terra Ceia Bay Blvd., 706, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2023-04-30 2715 Terra Ceia Bay Blvd., 706, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2715 TERRA CEIA BAY BLVD # 706, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2022-09-29 CUFFEL, Joe -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State