Search icon

MAURICE R. AND CORINNE P. GREENBERG JOINT TENANCY COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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