Search icon

THE GREENFIELDS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE GREENFIELDS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREENFIELDS GROUP, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L11000004813
FEI/EIN Number NOT APPLICABLE

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

Address: 2783 Canyon Crest Dr, Lakeland, FL, 33811, US
Mail Address: 2783 Canyon Crest Dr, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWRY PHILIP G President 2783 Canyon Crest Dr, Lakeland, FL, 33811
MOWRY PHILIP G Agent 2783 Canyon Crest Dr, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2783 Canyon Crest Dr, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2783 Canyon Crest Dr, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-03-16 2783 Canyon Crest Dr, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2021-03-16 MOWRY, PHILIP G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State