Search icon

GREER'S LANDSCAPE AND LAWN MAINTENANCE, LLC. - Florida Company Profile

Company Details

Entity Name: GREER'S LANDSCAPE AND LAWN MAINTENANCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREER'S LANDSCAPE AND LAWN MAINTENANCE, 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: 12 Nov 2002 (22 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: L02000030170
FEI/EIN Number 810574090

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

Address: 4599 KISSIMMEE PARK RD, ST. CLOUD, FL, 34772, US
Mail Address: 4599 KISSIMMEE PARK RD, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER THOMAS V Agent 4599 KISSIMMEE PARK RD, ST. CLOUD, FL, 34772
GREER THOMAS V Managing Member 4599 KISSIMMEE PARK RD, ST. CLOUD, FL, 34772
GREER TIFFANY Y Managing Member 4599 KISSIMMEE PARK RD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2007-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458704 TERMINATED 1000000444497 OSCEOLA 2013-02-01 2023-02-20 $ 834.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-03
REINSTATEMENT 2007-03-07
ANNUAL REPORT 2003-04-02
Florida Limited Liability 2002-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State