Search icon

GREENFIELD ANALYTICS, LLC - Florida Company Profile

Company Details

Entity Name: GREENFIELD ANALYTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFIELD ANALYTICS, 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L10000130281
FEI/EIN Number 274369377

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

Address: 990 SW Charleston Ct, Lake City, FL, 32025, US
Mail Address: 990 SW Charleston Ct, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES MEL VSr. Managing Member 990 SW Charleston Ct, Lake City, FL, 32025
HAYNES MEL SR Agent 990 SW Charleston Ct, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 990 SW Charleston Ct, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-02-10 990 SW Charleston Ct, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 990 SW Charleston Ct, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2013-11-05 HAYNES, MEL, SR -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-21
Reg. Agent Change 2013-11-05
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State