Search icon

PLANT FACTORY & LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: PLANT FACTORY & LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANT FACTORY & LANDSCAPING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L06000004094
FEI/EIN Number 204102476

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

Address: 7111 COOLIDGE STREET, HOLLYWOOD, FL, 33024
Mail Address: 7111 COOLIDGE STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTEROS MAURO R Manager 7111 COOLIDGE STREET, HOLLYWOOD, FL, 33024
QUINTEROS MAURO R Agent 7111 COOLIDGE STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113934 PLANT FACTORY NURSERY ACTIVE 2022-09-12 2027-12-31 - 5300 SW 64TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-23 - -
REGISTERED AGENT NAME CHANGED 2022-12-23 QUINTEROS, MAURO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415218706 2021-04-06 0455 PPP 7111 Coolidge St, Hollywood, FL, 33024-3821
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3821
Project Congressional District FL-25
Number of Employees 1
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State