Search icon

EMERALD TREE AND LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD TREE AND LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD TREE AND 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.
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: 12 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000098033
FEI/EIN Number 27-3735532

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

Address: 1470 DAM RD, Bradenton, FL, 34210, US
Mail Address: 1470 DAM RD, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISCOX ARTHUR Chief Executive Officer 1470 DAM RD, BRADENTON, FL, 34210
HECKLER LYNN Vice President 1470 DAM RD, BRADENTON, FL, 34210
HISCOX ARTHUR Agent 1470 DAM RD, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 HISCOX, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 1470 DAM RD, Bradenton, FL 34210 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
LC AMENDMENT 2019-07-01 - -
LC DISSOCIATION MEM 2019-07-01 - -
CHANGE OF MAILING ADDRESS 2019-07-01 1470 DAM RD, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 1470 DAM RD, Bradenton, FL 34210 -

Documents

Name Date
REINSTATEMENT 2020-10-08
CORLCDSMEM 2019-07-01
LC Amendment 2019-07-01
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-04-27
CORLCRACHG 2018-09-06
ANNUAL REPORT 2018-09-01
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State