Search icon

GREEN GABLES, LLC - Florida Company Profile

Company Details

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

GREEN GABLES, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L10000128151
FEI/EIN Number NOT APPLICABLE

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

Address: 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908, US
Mail Address: 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPHAM DAVID L Manager 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908
Copham Cheryl K Manager 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908
Copham David L Agent 11290 Longwater Chase Court, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Copham, David L. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 11290 Longwater Chase Court, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 11290 LONGWATER CHASE CT, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-04-07 11290 LONGWATER CHASE CT, FT MYERS, FL 33908 -
LC ARTICLE OF CORRECTION 2010-12-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State