Search icon

GREENAWAY COURT REPORTING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREENAWAY COURT REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENAWAY COURT REPORTING, 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: 09 May 2006 (19 years ago)
Document Number: L06000051274
FEI/EIN Number 204959688

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

Address: 2982 So. Atlantic Ave, New Smyrna Beach, FL, 32169, US
Mail Address: 189 Tallow Wood Dr, Clifton Park, NY, 12065, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREENAWAY COURT REPORTING, LLC, NEW YORK 5244135 NEW YORK

Key Officers & Management

Name Role Address
Greenaway Christine A Manager 189 Tallow Wood Dr, Clifton Park, NY, 12065
GREENAWAY CHRISTINE Agent 2982 So. Atlantic Ave, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 2982 So. Atlantic Ave, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 2982 So. Atlantic Ave, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2982 So. Atlantic Ave, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2009-04-06 GREENAWAY, CHRISTINE -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State