Entity Name: | GOLF GREENS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLF GREENS INTERNATIONAL, 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: | 30 Dec 2013 (11 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: | L13000177879 |
FEI/EIN Number |
46-4393628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 EAST ST, Flanders, NY, 11901, US |
Mail Address: | 31 EAST ST, Flanders, NY, 11901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knox John | Manager | 31 EAST ST, Flanders, NY, 11901 |
KNOX JOHN | Agent | 31 EAST ST, Flanders, FL, 11901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038785 | SYNLAWN OF NORTH FLORIDA | EXPIRED | 2014-04-18 | 2019-12-31 | - | 5009 CLAYTON CT, ST AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 31 EAST ST, Flanders, NY 11901 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 31 EAST ST, Flanders, NY 11901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 31 EAST ST, Flanders, FL 11901 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | KNOX, JOHN | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2015-09-14 |
ANNUAL REPORT | 2014-04-18 |
Florida Limited Liability | 2013-12-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State