Search icon

GREENREES, LLC - Florida Company Profile

Company Details

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

GREENREES, 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000109963
FEI/EIN Number 352372846

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

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

Key Officers & Management

Name Role Address
LANGFORD JOEY D Manager 1437 SW 298TH ST, NEWBERRY, FL, 32669
LANGFORD JOEY D Agent 1437 SW 298TH ST, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 1437 SW 298TH ST, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2011-10-20 1437 SW 298TH ST, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2011-10-20 LANGFORD, JOEY DII -
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 1437 SW 298TH ST, NEWBERRY, FL 32669 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State