Search icon

ALL GREEN LANDCARE, LLC - Florida Company Profile

Company Details

Entity Name: ALL GREEN LANDCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL GREEN LANDCARE, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L07000040440
FEI/EIN Number 352303266

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

Address: 1995 E. 4th Street, SANFORD, FL, 32771, US
Mail Address: PO BOX 2720, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY THEARTIS S Manager 1995 E. 4th Street, Sanford, FL, 32771
GREEN MARIA A Officer 2133 LILI PETAL CT, SANFORD, FL, 32732
Perry Jacquelyn V Treasurer 1995 E. 4th Street, Sanford, FL, 32771
PERRY THEARTIS S Agent 1995 E. 4th Street, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1995 E. 4th Street, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1995 E. 4th Street, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-03-30 1995 E. 4th Street, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2011-12-19 PERRY, THEARTIS SR. -
LC AMENDMENT 2011-12-19 - -
LC AMENDMENT 2008-05-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State