Search icon

GREEN YARD LANDSCAPING AND LAWN MAINT., LLC - Florida Company Profile

Company Details

Entity Name: GREEN YARD LANDSCAPING AND LAWN MAINT., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN YARD LANDSCAPING AND LAWN MAINT., 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: 04 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L07000058733
FEI/EIN Number 260284697

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

Address: 600 SW 18th Street, CAPE CORAL, FL, 33991, US
Mail Address: 600 SW 18th Street, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS Melinda Manager 600 SW 18th Street, CAPE CORAL, FL, 33991
Santos Remigio G President 600 SW 18th Street, CAPE CORAL, FL, 33991
SANTOS REMIGIO Agent 600 SW 18th Street, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-01 600 SW 18th Street, CAPE CORAL, FL 33991 -
REINSTATEMENT 2016-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 600 SW 18th Street, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2016-12-01 600 SW 18th Street, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-23 SANTOS, REMIGIO -
REINSTATEMENT 2015-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State