Search icon

GREEN TREE REALTY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GREEN TREE REALTY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN TREE REALTY INVESTMENTS 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000051945
FEI/EIN Number 47-3947149

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

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

Key Officers & Management

Name Role Address
GREEN TIMOTHY Manager 7065 WESTPOINTE BLVD, SUITE 206, ORLANDO, FL, 32835
BETOURNEY PAUL Manager 7065 WESTPOINTE BOULEVARD, ORLANDO, FL, 32825
Green Timothy lJr. Agent 7900 Orange Blossom Trail, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 7900 Orange Blossom Trail, Orlando, FL 32809 -
REINSTATEMENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 7900 Orange Blossom trail, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-11-02 7900 Orange Blossom trail, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2016-11-02 Green, Timothy l, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-11-04 - -

Documents

Name Date
REINSTATEMENT 2018-03-19
REINSTATEMENT 2016-11-02
CORLCDSMEM 2015-11-04
LC Amendment 2015-05-15
Florida Limited Liability 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State