Search icon

GREENPOINTE HOMES, LLC - Florida Company Profile

Company Details

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

GREENPOINTE HOMES, 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: 07 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L10000060497
FEI/EIN Number 272813440

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

Address: 7807 Baymeadows Rd E, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 Baymeadows Rd E, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Miars Graydon E Vice President 7807 Baymeadows Road East,, Jacksonville, FL, 32256
Burr Edward E President 7807 Baymeadows Rd E, JACKSONVILLE, FL, 32256
Rusnak Christopher J Vice President 7807 Baymeadows Rd E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 7807 Baymeadows Rd E, Suite 205, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-25 7807 Baymeadows Rd E, Suite 205, JACKSONVILLE, FL 32256 -
LC STMNT OF RA/RO CHG 2021-05-24 - -
REGISTERED AGENT NAME CHANGED 2021-05-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-05-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State