Search icon

GREENE SAGE ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: GREENE SAGE ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENE SAGE ALLIANCE 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: 02 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000064365
FEI/EIN Number 46-2688307

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

Address: 1791 Arbor Dr S, Palm Harbor, FL, 34683, US
Mail Address: 2298 NW BOCA RATON BLVD, STE 20, BOCA RATON, FL, 33431, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE STACEY Managing Member 2298 NW BOCA RATON BLVD STE 20, BOCA RATON, FL, 33431
SPICOLA JASON Manager 3512 HUNTING CREEK LOOP, NEW PORT RICHEY, FL, 34655
GREENE STACEY Agent 2298 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044134 ALLIANCE RESTORATION AND REMODELING EXPIRED 2013-05-08 2018-12-31 - 1370 S. OCEAN BLVD APT 2104, POMPANO BEACH, FL, 33062
G13000043875 ALLIANCE REMODELING AND RESTORATION EXPIRED 2013-05-07 2018-12-31 - 1370 S. OCEAN BLVD APT 2104, POMPANO BEACH, FL, 33062
G13000043878 ALLIANCE GROUP PUBLIC ADJUSTERS EXPIRED 2013-05-07 2018-12-31 - 1370 S. OCEAN BLVD APT 2104, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 1791 Arbor Dr S, Palm Harbor, FL 34683 -
LC AMENDMENT 2013-09-20 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 GREENE, STACEY -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-16
LC Amendment 2013-09-20
Florida Limited Liability 2013-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State