Search icon

GREEN ACRES STABLES LLC - Florida Company Profile

Company Details

Entity Name: GREEN ACRES STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN ACRES STABLES 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: 01 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (5 months ago)
Document Number: L12000124894
FEI/EIN Number 300992941

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

Address: 6292 FAGEN LN, MILTON, FL, 32583, US
Mail Address: 1831 GARCON PT RD, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN ST, PENSACOLA, FL, 32502
TUCKER ELAINE H Managing Member 1831 GARCON PT RD, MILTON, FL, 32583
TUCKER JOHN Authorized Member 1831 GARCON PT RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 1301 W GARDEN ST, PENSACOLA, FL 32502 -
REINSTATEMENT 2016-11-08 - -
CHANGE OF MAILING ADDRESS 2016-11-08 6292 FAGEN LN, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2016-11-08 BASS & SANDFORT ACCOUNTANTS, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2013-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State