Entity Name: | GREENLAND STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENLAND STORES, 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: | 03 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000093096 |
FEI/EIN Number |
273411870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 N. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Mail Address: | 2000 N. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'SULLIVAN JAMES J | Agent | 1160 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487 |
MADMAX ENTERPRISES, LLC | Managing Member | - |
JAM WHOLESALE, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000022603 | GREENLANDS | ACTIVE | 2020-02-20 | 2025-12-31 | - | 2000 N FEDERAL HWY, DELRAY BEACH, FL, 33483 |
G20000022608 | GREENLANDS HEALTH AND WELLNESS | ACTIVE | 2020-02-20 | 2025-12-31 | - | 1160 S ROGERS CIRCLE, STE 2, BOCA RATON, FL, 33487 |
G10000085658 | GREENLANDS | EXPIRED | 2010-09-17 | 2015-12-31 | - | 2000 N. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | O'SULLIVAN, JAMES J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State