Search icon

GREENACRE REALTY SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Bishop Green Chief Executive Officer 1800 Pembrook Drive, Orlando, FL, 32810
Bishop Green Agent 1800 Pembrook Drive, Orlando, FL, 32810

Events

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 - -

Documents

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