Entity Name: | GREENFIELD USA WHOLESALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENFIELD USA WHOLESALE, 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: | 25 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L11000062066 |
FEI/EIN Number |
452408752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5848 Plunkett Street, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5848 Plunkett Street, Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU YEN LING | Managing Member | 5852 Plunkett Street, HOLLYWOOD, FL, 33023 |
LIU YEN LING | Agent | 5848 Plunkett Street, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051093 | WORLD JOURNAL | EXPIRED | 2011-05-31 | 2016-12-31 | - | 261 NW 16TH STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 5848 Plunkett Street, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 5848 Plunkett Street, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 5848 Plunkett Street, HOLLYWOOD, FL 33023 | - |
LC AMENDMENT | 2014-11-24 | - | - |
LC AMENDMENT | 2014-09-30 | - | - |
REINSTATEMENT | 2012-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
LC Amendment | 2014-11-24 |
LC Amendment | 2014-09-30 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-11-02 |
LC Amendment | 2011-06-07 |
ADDRESS CHANGE | 2011-06-07 |
Florida Limited Liability | 2011-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State