Entity Name: | GREEN THUMB LAWN & GARDEN (PALM BEACH COUNTY), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN THUMB LAWN & GARDEN (PALM BEACH COUNTY), 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: | 04 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000021343 |
FEI/EIN Number |
800646059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 Truck and Trailer Way, West Palm Beach, FL, 33413, US |
Mail Address: | 4250 NW 124th Ave., Coral Springs, FL, 33065, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ziegler Robert | Chief Executive Officer | 230 Truck and Trailer Way, West Palm Beach, FL, 33413 |
GREEN THUMB LAWN & GARDEN, LLC | Managing Member | - |
GREEN THUMB LAWN & GARDEN, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 230 Truck and Trailer Way, West Palm Beach, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 230 Truck and Trailer Way, West Palm Beach, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | Green Thumb Lawn & Garden LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 4250 NW 124th Ave., Coral Springs, FL 33065 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-09-30 |
REINSTATEMENT | 2022-09-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State