Search icon

GREENWAY SPARTANBURG SUN LOAN MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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