Entity Name: | GREENE CANFIELD DEGEORGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENE CANFIELD DEGEORGE, 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. |
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 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000139002 |
FEI/EIN Number |
47-4834697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 Monte CristoBlvd, Tierra Verde, FL, 33715, US |
Mail Address: | 622 Monty Cristo Blvd, Tierra Verde, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeGeorge Anthony R | Managing Member | 622 Monte Cristo Blvd, Tierra Verde, FL, 33715 |
DeGeorge Anthony R | Authorized Member | 622 Monte Ceisto, Tierra Verde, FL, 33715 |
DeGeorge Anthony R | President | 622 Monty Cristo Blvd, Tierra Verde, FL, 33715 |
DE GEORGE ANTHONY R | Agent | 2074 WEAVER PARK DRIVE, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 622 Monte CristoBlvd, Tierra Verde, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 622 Monte CristoBlvd, Tierra Verde, FL 33715 | - |
REINSTATEMENT | 2017-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-29 | DE GEORGE, ANTHONY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-11-29 |
LC Amendment | 2015-09-23 |
Florida Limited Liability | 2015-08-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State