Search icon

GREER EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: GREER EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREER EXPRESS 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000123603
FEI/EIN Number 47-4567607

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

Address: 3809 se 10th ave, OCALA, FL, 34480, US
Mail Address: 1331 NE 32nd PL, OCALA, FL, 34479, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER ALISON Manager 906 NE 21ST AVE, OCALA, FL, 34470
Greer Jesse Manager 906 NE 21ST AVE, OCALA, FL, 34470
GREER JESSE A Agent 3809 se 10th ave, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 3809 se 10th ave, 3, OCALA, FL 34480 -
REINSTATEMENT 2022-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 3809 se 10th ave, 3, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-18 3809 se 10th ave, 3, OCALA, FL 34480 -
REINSTATEMENT 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 GREER, JESSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000013351 ACTIVE COCE21048718 BROWARD COUNTY 2022-01-02 2027-01-07 $27,661.54 BUSINESS CAPITAL PROVIDERS, INC., 2501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020

Documents

Name Date
REINSTATEMENT 2022-02-02
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State