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. |
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 |
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 | - |
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 | - | - |
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