Search icon

GREENWAY FERTILIZER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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