Entity Name: | GREENWAY REALTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENWAY REALTY MANAGEMENT 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: |
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: | 27 Sep 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | L12000124797 |
FEI/EIN Number |
20-5257691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US |
Mail Address: | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
RODRIGUEZ FRANK J | President | 108 Harbor View Lane, Belleair Bluff, FL, 33770 |
ATKINSON CARL R | Manager | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817 |
ALDEN EDWARD | Treasurer | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817 |
ALLEN CHRISTOPHER | Chief Financial Officer | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | CORPORATION SERVICE COMPANY | - |
CONVERSION | 2012-09-27 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000097106. CONVERSION NUMBER 100000125651 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-23 |
CORLCRACHG | 2021-10-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State