Entity Name: | GREENHAVEN TERRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000018268 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10567 SUNSET ISLES CT., BOYNTON BEACH, FL, 33437 |
Mail Address: | 10567 SUNSET ISLES CT., BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABCOCK JACK D | Agent | 10567 SUNSET ISLES CT., BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
BABCOCK Jack D | Manager | 10567 SUNSET ISLES CT., BOYNTON BEACH, FL, 33437 |
babcock james L | Manager | 10567 SUNSET ISLES CT., BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State