Search icon

GREEN TREE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GREEN TREE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN TREE DEVELOPMENT GROUP, 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000176575
FEI/EIN Number 47-2652991

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

Address: 7900 S. Orange Blossom Trail, ORLANDO, FL, 32809, US
Mail Address: 7900 S. Orange Blossom Trail, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Gregory A Member 7900 S. Orange Blossom Trail, ORLANDO, FL, 32809
Bond Thomas Member 7900 S. Orange Blossom Trail, ORLANDO, FL, 32809
Green Timothy Managing Member 7900 S. Orange Blossom Trail, ORLANDO, FL, 32809
BONDS THOMAS Agent 7900 S. Orange Blossom Trail, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7900 S. Orange Blossom Trail, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 7900 S. Orange Blossom Trail, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-04-27 7900 S. Orange Blossom Trail, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2015-09-30 BONDS, THOMAS -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000196451 LAPSED 2017-CA-009578-O ORANGE COUNTY CIRCUIT COURT 2018-04-03 2023-05-23 $17240 ECS-FLORIDA, LLC, 14026 THUNDERBOLT PLACE, SUITE 600, CHANTILLY, VA 20151

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-30
LC Amendment 2015-03-19
Florida Limited Liability 2014-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State