Search icon

GREENLAND COMMERCE, LLC - Florida Company Profile

Company Details

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

GREENLAND COMMERCE, 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: 18 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L06000091208
FEI/EIN Number 205564228

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

Address: 6817 SOUTHPOINT PARKWAY SUITE 1304, JACKSONVILLE, FL, 32216, US
Mail Address: 503 SHERWOOD, SHREVEPORT, FL, 71106, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAIENNIE E.J. Managing Member 6817 SOUTHPOINT PARKWAY SUITE 1304, JACKSONVILLE, FL, 32216
CRABTREE ZACHARY C Agent 8777 SAN JOSE BLVD., A-200, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 6817 SOUTHPOINT PARKWAY SUITE 1304, JACKSONVILLE, FL 32216 -
LC STMNT OF RA/RO CHG 2018-01-29 - -
CHANGE OF MAILING ADDRESS 2018-01-29 6817 SOUTHPOINT PARKWAY SUITE 1304, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-01-29 CRABTREE, ZACHARY C -
LC AMENDMENT 2011-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 8777 SAN JOSE BLVD., A-200, JACKSONVILLE, FL 32217 -
LC AMENDMENT 2009-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
CORLCRACHG 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State