Entity Name: | GREENBACK COMMIT CJC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Aug 2015 (10 years ago) |
Date of dissolution: | 15 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2015 (9 years ago) |
Document Number: | L15000131801 |
Address: | 4041 4TH AVE SE, NAPLES, FL, 34117 |
Mail Address: | 4041 4TH AVE SE, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER ADAM C | Agent | 4041 4TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
COLLIER ADAM C | Chief Executive Officer | 4041 4TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SCHAEKEL DEVIN M | EA | 4041 4TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 4041 4TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 4041 4TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 4041 4TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 4041 4TH AVE SE, NAPLES, FL 34117 | No data |
VOLUNTARY DISSOLUTION | 2015-12-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-15 |
Florida Limited Liability | 2015-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State