Search icon

GREENWAY FAMILY TRUST COMPANY, LLC

Company Details

Entity Name: GREENWAY FAMILY TRUST COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L21000007159
FEI/EIN Number 86-1358182
Address: 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, ORLANDO, FL, 32817, US
Mail Address: 520 N Semoran Blvd, Suite 100, ORLANDO, FL, 32807, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
RODRIGUEZ FRANK J Manager 9001 East Colonial Drive, ORLANDO, FL, 32817
Rawls Loyd H Manager 9001 E Colonial Dr, ORLANDO, FL, 32817
Alden Edward M Manager 9001 East Colonial Drive, Orlando, FL, 32817
Atkinson Carl R Manager 9001 E Colonial Dr, ORLANDO, FL, 32817

Chief Financial Officer

Name Role Address
Allen Christopher Chief Financial Officer 9001 E Colonial Dr, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2025-01-08 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 520 N. Semoran Blvd, Ste 110, ORLANDO, FL 32807 No data
LC STMNT OF RA/RO CHG 2021-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-10-29
Florida Limited Liability 2021-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State