Search icon

GREENWAY PARTNERS LLC - Florida Company Profile

Company Details

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

GREENWAY PARTNERS 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000098182
FEI/EIN Number 203593957

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

Address: 1362 DAKOTA DRIVE, JUPITER, FL, 33458, US
Mail Address: 1362 DAKOTA DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINCA NICOLAE Manager 1362 DAKOTA DRIVE, JUPITER, FL, 33458
Linca Nicolae Agent 1362 Dakota Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1362 Dakota Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Linca, Nicolae -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 1362 DAKOTA DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-01-20 1362 DAKOTA DRIVE, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-01-16 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State