Search icon

GREENLAND ROAD INVESTMENTS, LLC - Florida Company Profile

Company Details

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

GREENLAND ROAD INVESTMENTS, 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L10000130196
FEI/EIN Number 320327687

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

Address: 815 S. MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S. MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDDATH STEPHEN M Manager 815 S. MAIN ST, JACKSONVILLE, FL, 32207
VAUGHN BARRY S Manager 815 S. MAIN ST., JACKSONVILLE, FL, 32207
BARNETT JAMES G Manager 815 S. MAIN ST, JACKSONVILLE, FL, 32207
DOYLE GEORGE W Manager 815 S. MAIN ST, JACKSONVILLE, FL, 32207
STRICKLAND BARBARA S Manager 815 S. MAIN ST, JACKSONVILLE, FL, 32207
COPPENBARGER RONNIE M Manager 7890 JAMES ISLAND TR., JACKSONVILLE, FL, 32256
GANNON KEVIN P Agent 815 S. MAIN ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 815 S. MAIN ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-22 815 S. MAIN ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-04-13 GANNON, KEVIN P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State