Entity Name: | GREENFIELD PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Aug 2021 (4 years ago) |
Branch of: | GREENFIELD PARTNERS LLC, CONNECTICUT (Company Number 0555984) |
Document Number: | M21000010285 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 East Main St, Suite 10, STAMFORD, CT, 06901, US |
Mail Address: | PO Box 311, Westport, CT, 06881, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Barry Marcus P | Secretary | 695 East Main St, Suite 10, STAMFORD, CT, 06901 |
Barry Marcus P | Vice President | 695 East Main St, Suite 10, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 920 Harbor Road, Southport, CT 06890 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 695 East Main St, Suite 10, STAMFORD, CT 06901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 695 East Main St, Suite 10, STAMFORD, CT 06901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-22 |
Foreign Limited | 2021-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State