Entity Name: | GREENREES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L09000109963 |
FEI/EIN Number | 352372846 |
Address: | 1437 SW 298TH ST, NEWBERRY, FL, 32669 |
Mail Address: | 1437 SW 298TH ST, NEWBERRY, FL, 32669 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGFORD JOEY D | Agent | 1437 SW 298TH ST, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
LANGFORD JOEY D | Manager | 1437 SW 298TH ST, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-20 | 1437 SW 298TH ST, NEWBERRY, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2011-10-20 | 1437 SW 298TH ST, NEWBERRY, FL 32669 | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-20 | LANGFORD, JOEY DII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-20 | 1437 SW 298TH ST, NEWBERRY, FL 32669 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000074767 | LAPSED | 16-CA-811 | THIRTEENTH JUDICIAL CIRCUIT | 2017-02-13 | 2022-02-13 | $200,775.76 | CROP PRODUCTION SERVICES, INC., C/O NANCY CHASE, PO BOX 56, 396 WASHINGTON STREET, BOYDTON, VA 23917 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
Reg. Agent Change | 2011-10-20 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-07 |
Florida Limited Liability | 2009-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State