Entity Name: | GREENWAY SPARTANBURG SUN LOAN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENWAY SPARTANBURG SUN LOAN 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 2016 (9 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L16000104605 |
FEI/EIN Number |
81-2811029
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 |
---|---|---|
ATKINSON CARL R | President | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817 |
RODRIGUEZ FRANK J | Vice President | 300 S. Interlachen Ave., Unit 301, Winter Park, FL, 32789 |
ALDEN EDWARD M | Treasurer | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817 |
ALLEN CHRISTOPHER | Chief Financial Officer | 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
LC STMNT OF RA/RO CHG | 2021-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC NAME CHANGE | 2016-06-21 | GREENWAY SPARTANBURG SUN LOAN MANAGEMENT, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-21 |
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 | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
LC Name Change | 2016-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State