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. |
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 |
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 |
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 | - | - |
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