Search icon

GREENLEAF PACK, LLC - Florida Company Profile

Company Details

Entity Name: GREENLEAF PACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLEAF PACK, 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: 25 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L14000067653
FEI/EIN Number 46-5550320

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

Address: 546 5th Avenue, New York, NY, 10036, US
Mail Address: P.O. Box 741664, Boynton Beach, FL, 33474, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandt Stephanie Managing Member P.O. Box 741664, Boynton Beach, FL, 33474
Brandt Linda Managing Member P.O. Box 741664, Boynton Beach, FL, 33474
Brandt Jordan Managing Member P.O. Box, Boynton Beach, FL, 33474
Bill Havre Agent 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 546 5th Avenue, 18th floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2022-03-06 546 5th Avenue, 18th floor, New York, NY 10036 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Bill, Havre -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2016-10-31 - -
LC STMNT OF RA/RO CHG 2015-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-01
LC Amendment 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State