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. |
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 |
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 |
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 | - | - |
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