Search icon

GREENFIELD USA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: GREENFIELD USA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFIELD USA ENTERPRISE 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: 01 Oct 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: L15000167176
FEI/EIN Number 47-5219931

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

Address: 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chang Mu Tan President 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023
CHANG MU TAN Agent 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101238 GREENFIELD USA AUTO EXPIRED 2015-10-02 2020-12-31 - 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-03-09 - -
LC AMENDMENT 2015-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000718387 LAPSED 17006039 BROWARD CO 2017-08-14 2023-10-30 $825.00 UBSGA LLC, 8444 W. WILSON AVE. STE 102, CHICAGO, IL 60656

Documents

Name Date
ANNUAL REPORT 2022-08-04
LC Amendment 2022-03-09
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State