Search icon

NATIVE LAND CARE LLC - Florida Company Profile

Company Details

Entity Name: NATIVE LAND CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE LAND CARE 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: L06000120446
FEI/EIN Number 208066461

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

Address: 2828 PHEASANT RUN, CLEARWATER, FL, 33759, US
Mail Address: 2828 PHEASANT RUN, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH GREGORY J Manager 2828 PHEASANT RUN, CLEARWATER, FL, 33759
WALSH GREGORY J Agent 2828 PHEASANT RUN, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-13 - -
CHANGE OF MAILING ADDRESS 2018-09-02 2828 PHEASANT RUN, CLEARWATER, FL 33759 -
LC AMENDMENT AND NAME CHANGE 2011-02-11 NATIVE LAND CARE LLC -
REINSTATEMENT 2011-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 2828 PHEASANT RUN, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 2828 PHEASANT RUN, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-13
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-08
LC Amendment and Name Change 2011-02-11
REINSTATEMENT 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State