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. |
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 |
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 |
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 | - |
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