Entity Name: | GREENAWAY COURT REPORTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 May 2006 (19 years ago) |
Document Number: | L06000051274 |
FEI/EIN Number | 204959688 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENAWAY COURT REPORTING, LLC, NEW YORK | 5244135 | NEW YORK |
Name | Role | Address |
---|---|---|
GREENAWAY CHRISTINE | Agent | 2982 So. Atlantic Ave, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
Greenaway Christine A | Manager | 189 Tallow Wood Dr, Clifton Park, NY, 12065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2982 So. Atlantic Ave, New Smyrna Beach, FL 32169 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 2982 So. Atlantic Ave, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 2982 So. Atlantic Ave, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | GREENAWAY, CHRISTINE | No data |
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 Feb 2025
Sources: Florida Department of State