Search icon

GREENWAY AUTO SALES LLC - Florida Company Profile

Company Details

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

GREENWAY AUTO SALES 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: 09 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L14000092296
FEI/EIN Number 47-1066261

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

Address: 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207, US
Mail Address: 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPOVIC SASA Managing Member 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207
SEAMAN MARY Agent 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075341 GREENWAY AUTO SALES ACTIVE 2022-06-22 2027-12-31 - 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207
G21000169888 GW OFFROAD ACTIVE 2021-12-22 2026-12-31 - 4930 SPRING PARK ROAD, JACKSONVILLE, FL, 32207
G20000119183 GW TRUCKS OF ORANGE PARK ACTIVE 2020-09-14 2025-12-31 - 10244 BEACH BLVD., JACKSONVILLE, FL, 32246
G19000014082 GW TRUCKS ACTIVE 2019-01-26 2029-12-31 - 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207
G17000090356 GW AUTO GROUP EXPIRED 2017-08-16 2022-12-31 - 10244 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 4930 SPRING PARK RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4930 SPRING PARK RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2022-01-21 SEAMAN, MARY -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 4930 SPRING PARK RD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-07-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808717100 2020-04-12 0491 PPP 10244 Beach Blvd, JACKSONVILLE, FL, 32246
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 12
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60381.37
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State