Search icon

GREENLAND NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: GREENLAND NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLAND NURSERY, 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: 01 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000010449
FEI/EIN Number 161615216

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 18455 S.W. 264TH ST., HOMESTEAD, FL, 33031, US
Address: 10345 OLD DADE CITY RD., LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOTT JOHN C Managing Member 18455 S.W. 264TH ST., HOMESTEAD, FL, 33031
DEMOTT CAROLYN G Managing Member 18455 S.W. 264TH ST., HOMESTEAD, FL, 33031
BLANTON DIANY S Managing Member 1205 W. LAKE BUCKEYE DR., WINTER HAVEN, FL, 33881
DEMOTT RAYMOND C Managing Member 15200 S.W. 264TH ST., HOMESTEAD, FL, 33032
DEMOTT JOHN C Agent 18455 S.W. 264TH ST., HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 10345 OLD DADE CITY RD., LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2011-03-01 10345 OLD DADE CITY RD., LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 18455 S.W. 264TH ST., HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2004-04-26 DEMOTT, JOHN C -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State