Search icon

GREENE CANFIELD DEGEORGE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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