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. |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State