Search icon

ERIN GREEN, LLC - Florida Company Profile

Company Details

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

ERIN GREEN, 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: 19 Jul 2021 (4 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L21000327522
FEI/EIN Number APPLIED FOR

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

Address: 202 BENGAL CIRCLE, OLDSMAR, FL, 34677, US
Mail Address: 202 BENGAL CIRCLE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ERIN M Manager 202 BENGAL CIRCLE, OLDSMAR, FL, 34677
GREEN ERIN M Agent 202 BENGAL CIRCLE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
LC NAME CHANGE 2021-07-21 ERIN GREEN, LLC -

Court Cases

Title Case Number Docket Date Status
ERIN GREEN VS WAYNE IVEY, IN HIS OFFICIAL CAPACITY AS SHERIFF OF BREVARD COUNTY, FLORIDA 5D2016-3907 2016-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001314

Parties

Name ERIN GREEN, LLC
Role Appellant
Status Active
Representations Patricia R. Sigman
Name Wayne Ivey, Sheriff
Role Appellee
Status Active
Representations Mark E. Levitt, Marc A. Sugerman
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED, WITH DIRECTIONS.
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIN GREEN
Docket Date 2016-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayne Ivey, Sheriff
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wayne Ivey, Sheriff
Docket Date 2016-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIN GREEN
Docket Date 2016-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/16
On Behalf Of ERIN GREEN
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
LC Name Change 2021-07-21
Florida Limited Liability 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State