Search icon

M & E LANDSCAPE MANAGEMENT TEAM, LLC - Florida Company Profile

Company Details

Entity Name: M & E LANDSCAPE MANAGEMENT TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & E LANDSCAPE MANAGEMENT TEAM, 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: 26 Mar 2009 (16 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: L09000029402
FEI/EIN Number 263247002

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

Address: 4025 CATTLEMAN RD #198, SARASOTA, FL, 34233, US
Mail Address: PO BOX 198, 4025 Cattlemen Rd, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINIX LYNN Managing Member 1920 Colleen St, SARASOTA, FL, 34231
MULLINIX GEORGE T Managing Member 1920 Colleen St, SARASOTA, FL, 34231
PALMER BRIAN = Agent 2937 BEE RIDGE RD., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4025 CATTLEMAN RD #198, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2015-04-28 4025 CATTLEMAN RD #198, SARASOTA, FL 34233 -
LC AMENDMENT 2011-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2937 BEE RIDGE RD., SUITE 2, SARASOTA, FL 34239 -
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 PALMER, BRIAN = -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-04-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
LC Amendment 2011-07-19
REINSTATEMENT 2011-04-26
LC Amendment 2009-04-02
Florida Limited Liability 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State