Search icon

GREENTREE IPM, LLC - Florida Company Profile

Company Details

Entity Name: GREENTREE IPM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENTREE IPM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L19000006489
FEI/EIN Number 833149745

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

Address: 555 Serenade Cir E, Jacksonville, FL, 32225, US
Mail Address: 555 Serenade Cir E, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roig Joseph Jr. Managing Member 555 Serenade Cir E, Jacksonville, FL, 32225
ROIG JOSEPH JR. Agent 555 Serenade Cir E, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072522 GREENTREE REI EXPIRED 2019-06-30 2024-12-31 - 1701 SAN PABLO RD S APT 929, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 555 Serenade Cir E, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-04-27 555 Serenade Cir E, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 555 Serenade Cir E, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2021-09-30 ROIG, JOSEPH, JR. -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-08
LC Amendment 2019-11-04
Florida Limited Liability 2019-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State