Entity Name: | GREENWAY FERTILIZER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENWAY FERTILIZER, 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. |
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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000037116 |
FEI/EIN Number |
454277011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 PGA Blvd, #420, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 5200 Willson Rd, Suite 380, Edina, MN, 55424, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAZIO VINCENT M | Managing Member | 4621 PGA Blvd #420, PALM BEACH GARDENS, FL, 33418 |
FAZIO JAMES M | Managing Member | 300 Wilma Cir, Riviera Beach, FL, 33404 |
CHRISTNER BRIAN P | Managing Member | 5200 Willson Rd, Suite 380, Edina, MN, 55424 |
THE LAW OFFICE OF PAUL A. KRASKER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-12 | GREENWAY FERTILIZER, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-07-12 | THE LAW OFFICE OF PAUL A. KRASKER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-12 | 1615 FORUM PL 5 FLOOR, W PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2019-02-03 | 4521 PGA Blvd, #420, Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 4521 PGA Blvd, #420, Palm Beach Gardens, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
LC Amendment and Name Change | 2019-07-12 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State