Entity Name: | GREENACRE REALTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENACRE REALTY SERVICES, 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: | 17 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000094818 |
FEI/EIN Number |
453021437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Pembrook Drive, Orlando, FL, 32810, US |
Mail Address: | 1800 Pembrook Drive, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bishop Green | Chief Executive Officer | 1800 Pembrook Drive, Orlando, FL, 32810 |
Bishop Green | Agent | 1800 Pembrook Drive, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-08 | 1800 Pembrook Drive, 300, Orlando, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-08 | 1800 Pembrook Drive, 300, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2023-01-08 | 1800 Pembrook Drive, 300, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-08 | Bishop, Green | - |
REINSTATEMENT | 2023-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2012-03-26 | GREENACRE REALTY SERVICES, LLC | - |
LC AMENDMENT | 2011-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-10-03 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State