Search icon

GREENFIELD SIX, LLC - Florida Company Profile

Company Details

Entity Name: GREENFIELD SIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFIELD SIX, 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: 15 Jan 2013 (12 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: L13000007945
FEI/EIN Number 46-1782114

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

Address: 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813, US
Mail Address: 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDA J. J Manager 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
PUTERBAUGH ROBERT E Agent 215 EAST LEMON STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 250 EAST HIGHLAND DRIVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2017-02-21 250 EAST HIGHLAND DRIVE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2017-02-21 PUTERBAUGH, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 215 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State