Search icon

EVERGREEN TOTAL LANDSCAPE LLC

Company Details

Entity Name: EVERGREEN TOTAL LANDSCAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000076304
FEI/EIN Number 270709037
Address: 410 Gentle Breeze Drive, Minneola, FL, 34715, US
Mail Address: P.O. BOX 3567, PLANT CITY, FL, 33563
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PROCH GREGORY J Agent 410 Gentle Breeze Drive, Minneola, FL, 34715

Managing Member

Name Role Address
PROCH GREGORY J Managing Member 410 Gentle Breeze Drive, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 410 Gentle Breeze Drive, Minneola, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 410 Gentle Breeze Drive, Minneola, FL 34715 No data
REGISTERED AGENT NAME CHANGED 2011-04-14 PROCH, GREGORY J No data
REINSTATEMENT 2011-04-14 No data No data
CHANGE OF MAILING ADDRESS 2010-10-26 410 Gentle Breeze Drive, Minneola, FL 34715 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001012839 LAPSED 2014-CC-025309 HILLSBOROUGH COUNTY 2014-10-27 2019-12-03 $1,917.85 TRIANGLE CHEMICAL COMPANY, 206 LOWER ELM STREET, MACON, GA 31208

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-12-22
REINSTATEMENT 2011-04-14
ADDRESS CHANGE 2010-10-26
Florida Limited Liability 2009-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State