Entity Name: | THE GREENS WAY PARTNERSHIP, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GREENS WAY PARTNERSHIP, L.C. 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: | 06 May 1999 (26 years ago) |
Date of dissolution: | 09 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2017 (8 years ago) |
Document Number: | L99000002580 |
FEI/EIN Number |
593577661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL, 32216 |
Mail Address: | 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZYSKI FAMILY HOLDINGS | Managing Member | 8711 Perimeter Park Blvd, JACKSONVILLE, FL, 32216 |
ALLERTON KIMBERLY M | Managing Member | 8711 Perimeter Park Blvd, JACKSONVILLE, FL, 32216 |
CRUZ PHELITIA C | Managing Member | 8711 Perimeter Park Blvd, JACKSONVILLE, FL, 32216 |
ENVIRONMENTAL RESOURCE SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 8711 Perimeter Park Blvd, SUITE 1, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-27 | 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2012-09-27 | 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL 32216 | - |
LC AMENDMENT | 2008-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-22 | ENVIRONMENTAL RESOURCE SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-10 |
LC Amendment | 2008-04-25 |
ANNUAL REPORT | 2008-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State