Search icon

GREENWAY IPS, LLC - Florida Company Profile

Company Details

Entity Name: GREENWAY IPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWAY IPS, 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L02000035072
FEI/EIN Number 850484726

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

Address: 4301 W. Boy Scout Blvd., Tampa, FL, 33607, US
Mail Address: 4301 W. Boy Scout Blvd., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWAY EHS, INC. Manager -
GREENWAY EHS, INC. Auth -
Atkin Richard Chief Executive Officer 401 Congress Avenue, Austin, TX, 78701
Mulroe Karen Secretary 4301 W. BOY SCOUT BLVD., TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-31 - -
CHANGE OF MAILING ADDRESS 2018-04-17 4301 W. Boy Scout Blvd., Suite 800, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 4301 W. Boy Scout Blvd., Suite 800, Tampa, FL 33607 -
LC AMENDMENT AND NAME CHANGE 2014-04-03 GREENWAY IPS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-10-18 - -
REGISTERED AGENT NAME CHANGED 2013-10-18 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2020-03-31
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-10
LC Amendment and Name Change 2014-04-03
CORLCMMRES 2013-10-28
REINSTATEMENT 2013-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State