Search icon

GREEN KNUCKLES LACROSSE, LLC - Florida Company Profile

Company Details

Entity Name: GREEN KNUCKLES LACROSSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN KNUCKLES LACROSSE, 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: 07 May 2018 (7 years ago)
Date of dissolution: 25 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2024 (3 months ago)
Document Number: L18000114111
FEI/EIN Number 84-3371760

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

Address: 5511 Keeler Oak St, Lithia, FL, 33547, US
Mail Address: 5511 Keeler Oak St, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner William T Co 5511 Keeler Oak St, Lithia, FL, 33547
Turner William T Founder 5511 Keeler Oak St, Lithia, FL, 33547
Turner Blake T Co 5511 Keeler Oak St, Lithia, FL, 33547
Turner Blake T Founder 5511 Keeler Oak St, Lithia, FL, 33547
TURNER WILLIAM T Agent 5511 Keeler Oak St, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-25 - -
REINSTATEMENT 2019-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 5511 Keeler Oak St, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 5511 Keeler Oak St, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2019-11-22 5511 Keeler Oak St, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2019-11-22 TURNER, WILLIAM T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-11-22
Florida Limited Liability 2018-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State