Search icon

GREATLAND, LLC - Florida Company Profile

Company Details

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

GREATLAND, 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: 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: 02 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L05000106806
FEI/EIN Number 203727898

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

Address: 1206 N PARK AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1206 N PARK AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCHINA ADAM ` Manager 1420 HOLTS GROVE CIRCLE, WINTER PARK, FL, 32789
STANCHINA MATTHEW Manager 1206 N PARK AV, WINTER PARK, FL, 32789
Killgore Pearlman Semanie Denius & Squires Agent 800 N Magnolia Av, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-19 Killgore Pearlman Semanie Denius & Squires PA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 800 N Magnolia Av, Ste 1500, ORLANDO, FL 32803 -
LC AMENDMENT 2017-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 1206 N PARK AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-11-01 1206 N PARK AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-06
LC Amendment 2017-11-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State