Entity Name: | MAURICE R. AND CORINNE P. GREENBERG JOINT TENANCY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAURICE R. AND CORINNE P. GREENBERG JOINT TENANCY COMPANY, 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: |
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: | 12 May 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 May 2024 (a year ago) |
Document Number: | L06000049181 |
Address: | 24 DOCKSIDE LANE #175, KEY LARGO, FL, 33037, US |
Mail Address: | 24 DOCKSIDE LANE #175, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MAURICE R. AND CORINNE P. GREENBERG JOINT | Auth | 24 DOCKSIDE LANE #175, KEY LARGO, FL, 33037 |
FIELDS IRENE | Secretary | 24 DOCKSIDE LANE #175, KEY LARGO, FL, 33037 |
GREENBERG MAURICE R | Chairman | 24 DOCKSIDE LANE #175, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 1200 SOUTH PINE ISLAND ROAD, SUITE 2800, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-21 | 24 DOCKSIDE LANE #175, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2007-02-21 | 24 DOCKSIDE LANE #175, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-05-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State