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. |
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 |
Name | Role | Address |
---|---|---|
Chang Mu Tan | President | 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023 |
CHANG MU TAN | Agent | 5852 PLUNKETT STREET, HOLLYWOOD, FL, 33023 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-03-09 | - | - |
LC AMENDMENT | 2015-10-08 | - | - |
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 |
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