Entity Name: | GREEN EXPECTATIONS LANDSCAPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN EXPECTATIONS LANDSCAPING 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. |
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: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000020606 |
FEI/EIN Number |
262054130
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MULLIGAN JOHN | Vice President | 37609 Eiland Blvd., Zephyrhills, FL, 33542 |
MULLIGAN PEGGY PAREDES | President | 37609 Eiland Blvd., Zephyrhills, FL, 33542 |
Paredes Derrick | Auth | 37609 Eiland Blvd., Zephyrhills, FL, 33542 |
MULLIGAN PEGGY | Agent | 37609 Eiland Blvd., Zephyrhills, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-19 | 37609 Eiland Blvd., Zephyrhills, FL 33542 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 37609 Eiland Blvd., Zephyrhills, FL 33542 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 37609 Eiland Blvd., Zephyrhills, FL 33542 | - |
LC AMENDMENT | 2011-01-06 | - | - |
LC AMENDMENT | 2010-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-21 | MULLIGAN, PEGGY | - |
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 Apr 2025
Sources: Florida Department of State