Search icon

GREENWIRE, LLC

Company Details

Entity Name: GREENWIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2008 (16 years ago)
Document Number: L08000074237
FEI/EIN Number 263095834
Address: 12195 Metro Pkwy Unit 5, Fort Myers, FL, 33966, US
Mail Address: 12195 Metro Pkwy Unit 5, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENWIRE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 263095834 2024-07-17 GREENWIRE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2394445522
Plan sponsor’s address 12195 METRO PKWY STE 5, FORT MYERS, FL, 339661346

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREENWIRE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 263095834 2023-04-12 GREENWIRE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2394445522
Plan sponsor’s address 12195 METRO PKWY STE 5, FORT MYERS, FL, 339661346

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREENWIRE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 263095834 2022-06-10 GREENWIRE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2394445522
Plan sponsor’s address 12195 METRO PKWY STE 5, FORT MYERS, FL, 339661346

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREENWIRE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 263095834 2021-04-28 GREENWIRE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2394445522
Plan sponsor’s address 12195 METRO PKWY STE 5, FORT MYERS, FL, 339661346

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREENWIRE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 263095834 2020-09-14 GREENWIRE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2394445522
Plan sponsor’s address 12195 METRO PKWY STE 5, FORT MYERS, FL, 339661346

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAUSCH PAUL J Agent 12195 Metro Pkwy Unit 5, Fort Myers, FL, 33966

Auth

Name Role Address
RAUSCH PAUL J Auth 12195 Metro Pkwy Unit 5, Fort Myers, FL, 33966

Manager

Name Role Address
Lewis Steven Manager 3820 SE 10th PL, Cape Coral, FL, 33904
Parker Joseph Manager 8769 Swell Brooks Ct, North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010931 PC.DISCOUNT ACTIVE 2020-01-23 2025-12-31 No data 12195 METRO PARKWAY, SUITE 5, FORT MYERS, FL, 33966
G15000015172 GREENWIRE EXPIRED 2015-02-11 2020-12-31 No data 2722 SKYLINE BLVD, CAPE CORAL, FL, 33914
G13000007339 GREENWIRE TECHNOLOGY SOLUTIONS EXPIRED 2013-01-22 2018-12-31 No data 2722 SKYLINE BLVD, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 12195 Metro Pkwy Unit 5, Fort Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 2018-02-20 12195 Metro Pkwy Unit 5, Fort Myers, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 12195 Metro Pkwy Unit 5, Fort Myers, FL 33966 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State