Search icon

GREENLEAF CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GREENLEAF CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLEAF CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: L11000037797
FEI/EIN Number 451292300

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

Address: 3802 Coconut Palm Dr., Tampa, FL, 33619, US
Mail Address: 3802 Coconut Palm Dr., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
Harmsworth James M Chief Financial Officer 3802 Coconut Palm Dr., Tampa, FL, 33619
GRAHAM ANDREW General Counsel 3802 Coconut Palm Dr., Tampa, FL, 33619
PATEL PARESH Vice President 3802 Coconut Palm Dr., Tampa, FL, 33619
SARAVANOS ANTHONY Chief Executive Officer 3802 Coconut Palm Dr., Tampa, FL, 33619
HCI GROUP, INC. Sole -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3802 Coconut Palm Dr., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-21 3802 Coconut Palm Dr., Tampa, FL 33619 -
LC NAME CHANGE 2013-04-11 GREENLEAF CAPITAL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000625885 TERMINATED 1000000678319 HILLSBOROU 2015-05-26 2025-05-28 $ 403.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State