Search icon

GREENLEAF COMMERCIAL FLEETWASH LLC - Florida Company Profile

Company Details

Entity Name: GREENLEAF COMMERCIAL FLEETWASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLEAF COMMERCIAL FLEETWASH 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: 21 May 2019 (6 years ago)
Date of dissolution: 02 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2024 (10 months ago)
Document Number: L19000136400
FEI/EIN Number 84-4934930

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

Address: 4649 12th ave s, St.petersburg, FL, 33711, US
Mail Address: 4649 12th ave s, St.petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isaac Jalil Chief Executive Officer 4649 12th ave s, St.petersburg, FL, 33711
Philip Daniella J Director 4649 12th ave s, St.petersburg, FL, 33711
ISAAC JALIL Agent 4649 12th ave s, St.petersburg, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 4649 12th ave s, St.petersburg, FL 33711 -
REINSTATEMENT 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 4649 12th ave s, St.petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2022-11-29 4649 12th ave s, St.petersburg, FL 33711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 ISAAC, JALIL -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-29
REINSTATEMENT 2021-10-04
Florida Limited Liability 2019-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State