Search icon

GREEN EXPECTATIONS LANDSCAPING LLC

Company Details

Entity Name: GREEN EXPECTATIONS LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000020606
FEI/EIN Number 262054130
Address: 37609 Eiland Blvd., Zephyrhills, FL, 33542, US
Mail Address: 1936 Bruce B. Downs Blvd, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MULLIGAN PEGGY Agent 37609 Eiland Blvd., Zephyrhills, FL, 33542

Vice President

Name Role Address
MULLIGAN JOHN Vice President 37609 Eiland Blvd., Zephyrhills, FL, 33542

President

Name Role Address
MULLIGAN PEGGY PAREDES President 37609 Eiland Blvd., Zephyrhills, FL, 33542

Auth

Name Role Address
Paredes Derrick Auth 37609 Eiland Blvd., Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-02-19 37609 Eiland Blvd., Zephyrhills, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-19 37609 Eiland Blvd., Zephyrhills, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 37609 Eiland Blvd., Zephyrhills, FL 33542 No data
LC AMENDMENT 2011-01-06 No data No data
LC AMENDMENT 2010-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-21 MULLIGAN, PEGGY No data

Documents

Name Date
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-08
LC Amendment 2011-01-06
ANNUAL REPORT 2010-04-15
LC Amendment 2010-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State