Entity Name: | GREEN PASTURES SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Apr 2006 (19 years ago) |
Document Number: | L06000042230 |
FEI/EIN Number | 830478038 |
Address: | 5690 WESTVIEW DRIVE, ORLANDO, FL, 32810, US |
Mail Address: | P.O. BOX 522, CLARCONA, FL, 32710, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESELY DALE L | Agent | 5690 WESTVIEW DRIVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
PRESELY DALE LSr. | Auth | 5690 WESTVIEW DR, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
PRESELY FELICIA L | Manager | 5690 WESTVIEW DR, ORLANDO, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000009138 | GREEN PASTURES SEPTIC SERVICE | ACTIVE | 2024-01-16 | 2029-12-31 | No data | PO BOX 522, CLARCONA, FL, 32710 |
G13000085015 | GREEN PASTURES SEPTIC SERVICE | EXPIRED | 2013-08-27 | 2018-12-31 | No data | PO BOX 522, CLARCONA, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-06-28 | 5690 WESTVIEW DRIVE, ORLANDO, FL 32810 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000516698 | ACTIVE | 1000001005863 | ORANGE | 2024-08-06 | 2034-08-14 | $ 1,419.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000319855 | ACTIVE | 1000000953641 | ORANGE | 2023-06-12 | 2033-07-12 | $ 733.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-06-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State