Search icon

GREENVIEW SERVICES LLC

Company Details

Entity Name: GREENVIEW SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L17000000246
FEI/EIN Number 81-4841230
Address: 353 JOHN KING ROAD, CRESTVIEW, FL, 32539, US
Mail Address: P.O. Box 1655, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENVIEW SERVICES 401(K) PLAN 2023 814841230 2024-05-10 GREENVIEW SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 8506031771
Plan sponsor’s address 353 JOHN KING RD., CRESTVIEW, FL, 32539

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GREENVIEW SERVICES 401(K) PLAN 2022 814841230 2023-07-26 GREENVIEW SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 8506031771
Plan sponsor’s address 353 JOHN KING RD., CRESTVIEW, FL, 32539

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUCHANAN THOMAS J Agent 353 JOHN KING ROAD, CRESTVIEW, FL, 32539

President

Name Role Address
BUCHANAN THOMAS J President 353 JOHN KING ROAD, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081912 DUMP RIGHT EXPIRED 2019-08-01 2024-12-31 No data 353 JOHN KING ROAD, CRESTVIEW, FLORIDA, 353 JOHN KING ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 353 JOHN KING ROAD, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2022-01-29 353 JOHN KING ROAD, CRESTVIEW, FL 32539 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2016-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State