Search icon

GREENPOINTE PATHWAYS, LLC - Florida Company Profile

Company Details

Entity Name: GREENPOINTE PATHWAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENPOINTE PATHWAYS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2008 (17 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L08000065565
FEI/EIN Number 264430992

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

Address: 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENPOINTE HOLDINGS, LLC Managing Member -
BURR EDWARD E President 7807 BAYMEADOWS ROAD E #205, JACKSONVILLE, FL, 32256
Feldman & Mahoney, P.A. Agent 19321-C US HWY 19, N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 Feldman & Mahoney, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-04-04 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 19321-C US HWY 19, N, STE 600, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-16
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State