Search icon

GREENWISE MOTORS LLC

Company Details

Entity Name: GREENWISE MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: L07000095929
FEI/EIN Number 261199906
Address: 720 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32901
Mail Address: 720 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENWISE MOTORS 401(K) PLAN 2013 261199906 2014-07-31 GREENWISE MOTORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441120
Sponsor’s telephone number 3217687777
Plan sponsor’s address 720 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32901
GREENWISE MOTORS 401(K) PLAN 2012 261199906 2013-07-30 GREENWISE MOTORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441120
Sponsor’s telephone number 3217687777
Plan sponsor’s address 720 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing GINA LADREW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing GINA LADREW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LADREW GINA Agent 720 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Managing Member

Name Role Address
LADREW GINA Managing Member P. O. BOX 510843, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 720 W. NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2011-04-20 720 W. NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 720 W. NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
LC AMENDMENT 2007-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State