Search icon

GREENWAY LEASING, LLC

Company Details

Entity Name: GREENWAY LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Apr 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L03000014049
FEI/EIN Number 13-4248897
Address: 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817
Mail Address: 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
RODRIGUEZ, FRANK J President 108 Harbor View Lane, Belleair Bluff, FL 33770

Member

Name Role Address
RODRIGUEZ, FRANK J Member 108 Harbor View Lane, Belleair Bluff, FL 33770
ATKINSON, CARL R Member 9001 E COLONIAL DR, ORLANDO, FL 32817
ALDEN, EDWARD Member 9001 E COLONIAL DR, ORLANDO, FL 32817
ALLEN CHRISTOPHER CORP. Member No data

Vice President

Name Role Address
ATKINSON, CARL R Vice President 9001 E COLONIAL DR, ORLANDO, FL 32817

Treasurer

Name Role Address
ALDEN, EDWARD Treasurer 9001 E COLONIAL DR, ORLANDO, FL 32817

Chief Financial Officer

Name Role
ALLEN CHRISTOPHER CORP. Chief Financial Officer

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2021-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-29 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2013-03-19 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-10-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State