Search icon

GREENWAY LANDCARE LLC - Florida Company Profile

Company Details

Entity Name: GREENWAY LANDCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWAY LANDCARE 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: 18 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: L12000052864
FEI/EIN Number 46-3030925

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

Address: 110 Tranquility Lane, Havana, FL, 32333, US
Mail Address: 110 Tranquility Lane, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMM ANTHONY A Authorized Member 110 TRANQUILITY LANE, HAVANA, FL, 32333
MURPHY DARCIE T Manager 110 TRANQUILITY LANE, HAVANA, FL, 32333
MURPHY DARCIE TAYLOR A Agent 110 Tranquillity Lane, Havana, FL, 32333

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 MURPHY, DARCIE TAYLOR A -
LC AMENDMENT 2024-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 110 Tranquillity Lane, Havana, FL 32333 -
CHANGE OF MAILING ADDRESS 2024-04-28 110 Tranquility Lane, Havana, FL 32333 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 110 Tranquility Lane, Havana, FL 32333 -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-02 - -

Documents

Name Date
LC Amendment 2024-08-07
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-10-17
REINSTATEMENT 2022-10-25
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
LC Name Change 2017-05-01
REINSTATEMENT 2017-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State