Search icon

GREENLEES CAR SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GREENLEES CAR SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLEES CAR SERVICE 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 2014 (11 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: L14000008121
FEI/EIN Number APPLIED FOR

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

Address: 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL, 32401, US
Mail Address: 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENLEE DONALD Agent 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL, 32401
Greenlee Donald Member 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-04-25 1320 BUENA VISTA BLVD LOT21, PANAMA CITY, FL 32401 -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 GREENLEE, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-07
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State