Search icon

GREENBACK COMMIT CJC LLC

Company Details

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

Agent

Name Role Address
COLLIER ADAM C Agent 4041 4TH AVE SE, NAPLES, FL, 34117

Chief Executive Officer

Name Role Address
COLLIER ADAM C Chief Executive Officer 4041 4TH AVE SE, NAPLES, FL, 34117

EA

Name Role Address
SCHAEKEL DEVIN M EA 4041 4TH AVE SE, NAPLES, FL, 34117

Events

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

Documents

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